Search icon

BAMK REALTY, INC.

Company Details

Name: BAMK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607525
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-57 91ST ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-57 91ST ST, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
DR ROBERT A KLEIN Chief Executive Officer 37-57 91ST ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1994-01-26 1998-01-20 Address 37-57 91ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1993-03-03 1998-01-20 Address 221 BROOKVILLE RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-03 1998-01-20 Address 37-57 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-01-30 1994-01-26 Address 37-57 91ST STREET, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process)
1992-01-30 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140306002317 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120228002941 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100217002033 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080125002057 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060216002788 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040108002403 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002439 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000208002099 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980120002737 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940126002429 1994-01-26 BIENNIAL STATEMENT 1994-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407568 Americans with Disabilities Act - Other 2024-10-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-29
Termination Date 1900-01-01
Section 1331
Sub Section CV
Status Pending

Parties

Name CASTILLO
Role Plaintiff
Name BAMK REALTY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State