LIVADIA REALTY CORP.

Name: | LIVADIA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1991 (34 years ago) |
Entity Number: | 1586704 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-27 171 STREET, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 22-71 33 STREET, APT. 3, FRESH MEADOWS, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY MICHELAKIS | Chief Executive Officer | 65-27 171 STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
GREGORY MICHELAKIS | DOS Process Agent | 65-27 171 STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-23 | 2013-12-11 | Address | 22-71 33RD STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
2011-12-23 | 2013-12-11 | Address | 22-71 33RD STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office) |
2011-12-23 | 2013-12-11 | Address | 22-71 33RD STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-12-31 | 2011-12-23 | Address | 65-27 171ST STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-12-31 | 2011-12-23 | Address | 65-27 171ST STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211006613 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111223002091 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
091110002900 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071126002126 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051229002177 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State