Search icon

93 AVE. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 93 AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736258
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 15011 GUINZBERG RD, P O BOX 550303, JAMAICA, NY, United States, 11433
Principal Address: 150-11 GUINZBURG RD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CINELLI Chief Executive Officer 150-11 GUINZBURG RD, JAMAICA, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
93 AVE. REALTY CORP. DOS Process Agent 15011 GUINZBERG RD, P O BOX 550303, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 150-11 GUINZBURG RD, JAMAICA, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-05-31 Address P O BOX 350303, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 150-11 GUINZBURG ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address P O BOX 350303, JAMAICA, NY, 11435, 0303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000594 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210601060490 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061329 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006201 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006150 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State