Name: | COLLEGE POINT REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720851 |
ZIP code: | 10583 |
County: | Queens |
Place of Formation: | New York |
Address: | 29 CHASE RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PARK | Chief Executive Officer | 29 CHASE RD, SCARDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
COLLEGE POINT REALTY INC. | DOS Process Agent | 29 CHASE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 29 CHASE RD, SCARDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 29 CHASE RD, PO B0X 56, FLUSHING, NY, 10583, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-19 | Address | 29 CHASE RD, PO B0X 56, FLUSHING, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001051 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230719002331 | 2023-07-19 | BIENNIAL STATEMENT | 2023-04-01 |
220803003405 | 2022-08-03 | BIENNIAL STATEMENT | 2021-04-01 |
190422060299 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170515006290 | 2017-05-15 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State