FOREVER REALTY, INC.

Name: | FOREVER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1993 (32 years ago) |
Entity Number: | 1739464 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 175 W. 79 Street, Unit 11C, New York, NY, United States, 10024 |
Principal Address: | 175 w. 79th St., Unit 11C, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALMY KATZ | Chief Executive Officer | 175 W. 79 ST., UNIT 11C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALMY KATZ | DOS Process Agent | 175 W. 79 Street, Unit 11C, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 175 W. 79 ST., UNIT 11C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 214 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 194 ASPEN RD., BIRCHWOOD LAKES, DINGMANS FERRY, PA, 18328, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2023-07-01 | Address | 214 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701046203 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230701001104 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
210701001773 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190702060166 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703007084 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State