Search icon

65TH PLACE REALTY CORP.

Company Details

Name: 65TH PLACE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1665804
ZIP code: 11509
County: Queens
Place of Formation: New York
Address: 1406 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W PYLE Chief Executive Officer 1406 PARK ST, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
GEORGE W PYLE DOS Process Agent 1406 PARK ST, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1993-10-04 1996-09-17 Address 511 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-09-17 Address 511 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-10-04 1996-09-17 Address 511 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1992-09-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-15 1993-10-04 Address 511 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921002254 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100909002817 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080904002751 2008-09-04 BIENNIAL STATEMENT 2008-09-01
041006002382 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020829002322 2002-08-29 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-25
Type:
Complaint
Address:
64-15 TO 64-23 53RD DRIVE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State