44-03 REALTY CORP.

Name: | 44-03 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1957 (68 years ago) |
Entity Number: | 165937 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Principal Address: | 44-03 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE CHIN | Chief Executive Officer | PO BOX 4263, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THEODORE CHIN | DOS Process Agent | 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | PO BOX 4263, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2016-12-22 | 2024-07-18 | Address | 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
2016-12-22 | 2024-07-18 | Address | PO BOX 4263, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2016-12-22 | Address | 55 CHERRYWOOD DRIVE, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office) |
2005-02-18 | 2016-12-22 | Address | 108 DOVER ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001475 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
161222002023 | 2016-12-22 | BIENNIAL STATEMENT | 2015-06-01 |
050816003010 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
050218002809 | 2005-02-18 | AMENDMENT TO BIENNIAL STATEMENT | 2005-06-01 |
030519002698 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State