Search icon

75-01 101 AVE. REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
CHO CHEUNG YANG DOS Process Agent 95-29 76TH ST, OZONE PARK, NY, United States, 11614

Chief Executive Officer

Name Role Address
CHO CHEUNG YANG Chief Executive Officer 95-29 76TH ST, OZONE PARK, NY, United States, 11614

History

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)

Filings

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