Name: | 75-01 101 AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1992 (33 years ago) |
Entity Number: | 1662308 |
ZIP code: | 11614 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-29 76TH ST, OZONE PARK, NY, United States, 11614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHO CHEUNG YANG | DOS Process Agent | 95-29 76TH ST, OZONE PARK, NY, United States, 11614 |
Name | Role | Address |
---|---|---|
CHO CHEUNG YANG | Chief Executive Officer | 95-29 76TH ST, OZONE PARK, NY, United States, 11614 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-30 | 2012-09-19 | Address | 95-19 76TH ST, OZONE PARK, NY, 11614, USA (Type of address: Service of Process) |
1998-07-28 | 2004-09-30 | Address | 75-01 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2004-09-30 | Address | 75-01 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1998-07-28 | 2004-09-30 | Address | 75-01 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-07-28 | Address | 95-29 76TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1998-07-28 | Address | 95-29 76TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-07-28 | Address | 95-29 76TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1992-08-28 | 1993-09-08 | Address | 95-29 76TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819006207 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120919002405 | 2012-09-19 | BIENNIAL STATEMENT | 2012-08-01 |
100907002585 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080801002405 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060809002880 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040930002312 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020905002196 | 2002-09-05 | BIENNIAL STATEMENT | 2002-08-01 |
001003002456 | 2000-10-03 | BIENNIAL STATEMENT | 2000-08-01 |
980728002346 | 1998-07-28 | BIENNIAL STATEMENT | 1998-08-01 |
961216002009 | 1996-12-16 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State