Search icon

QUEEN ELIZABETH REALTY CORP.

Company Details

Name: QUEEN ELIZABETH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1812974
ZIP code: 11358
County: New York
Place of Formation: New York
Principal Address: 41-60 MAIN STREET, SUITE # 310, FLUSHING, NY, United States, 11355
Address: 166-13 northern blvd., unit 13, 2nd. floor, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YRY6CMKFJGTS31 1812974 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O QUEEN ELIZABETH REALTY CORP., 133-38 SANFORD AVENUE, SUITE # PHB, NEW YORK, US-NY, US, 11355
Headquarters 68-80 Elizabeth Street, New York, US-NY, US, 10013

Registration details

Registration Date 2017-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1812974

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 166-13 northern blvd., unit 13, 2nd. floor, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
MYINT J. KYAW Chief Executive Officer 41-60 MAIN STREET, SUITE # 310, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 133-38 SANFORD AVENUE, SUITE # PHB, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 41-60 MAIN STREET, SUITE # 310, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2025-03-03 Address 133-38 SANFORD AVENUE, SUITE # PHB, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 133-38 SANFORD AVENUE, SUITE # PHB, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2025-03-03 Address 41-60 MAIN STREET, SUITE # 310, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-03-03 Address 4160 MAIN STREET, SUITE 310, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2024-04-05 2024-04-05 Address 41-60 MAIN STREET, SUITE # 310, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002797 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240405001467 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220513000904 2022-05-13 BIENNIAL STATEMENT 2022-04-01
200401060616 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180516006263 2018-05-16 BIENNIAL STATEMENT 2018-04-01
160908006485 2016-09-08 BIENNIAL STATEMENT 2016-04-01
160203002019 2016-02-03 BIENNIAL STATEMENT 2014-04-01
120601002540 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100802002394 2010-08-02 BIENNIAL STATEMENT 2010-04-01
060421003088 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State