Name: | THAVMA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1992 (32 years ago) |
Entity Number: | 1682308 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 610198, BAYSIDE, NY, United States, 11361 |
Principal Address: | PAUL MATTHEOPOULOS, 37-25 223RD ST, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MATTHEOPOULOS | Chief Executive Officer | PO BOX 610198, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 610198, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 1997-02-06 | Address | 37-25 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 1997-02-06 | Address | 37-25 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1993-12-02 | 1997-02-06 | Address | 37-25 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1992-11-23 | 1993-12-02 | Address | 56 EVELYN TERRACE, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001120002176 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
970206002139 | 1997-02-06 | BIENNIAL STATEMENT | 1996-11-01 |
931202002416 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921123000156 | 1992-11-23 | CERTIFICATE OF INCORPORATION | 1992-11-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State