5377 KINGS HIGHWAY REALTY CORP.

Name: | 5377 KINGS HIGHWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1617959 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 5350 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
SUZANNE ZAKHEIM | Chief Executive Officer | 5350 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
MADRE ENTERPRISES LTD | DOS Process Agent | 5350 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-06-28 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2018-03-05 | 2024-06-28 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2020-03-04 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2006-04-26 | 2018-03-05 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003100 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
200304061061 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305007855 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
140317006353 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120508002015 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State