Name: | 111-01 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1992 (33 years ago) |
Entity Number: | 1625885 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-01 43RD AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
111-01 REALTY CORP. | DOS Process Agent | 111-01 43RD AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
EXPEDITO DIAZ | Chief Executive Officer | 111-01 43RD AVENUE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 111-01 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2024-04-25 | Address | 111-01 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2010-05-06 | 2024-04-25 | Address | 111-01 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2010-05-06 | Address | 111-01 43RD AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1998-08-13 | 2010-05-06 | Address | 111-01 43RD AVE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003451 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220426003300 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200501060984 | 2020-05-01 | BIENNIAL STATEMENT | 2020-04-01 |
180420006224 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160627006269 | 2016-06-27 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State