Name: | S.P.M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1994 (31 years ago) |
Entity Number: | 1838166 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 143-16 45TH AVENUE, FLUSHING, NY, United States, 11355 |
Principal Address: | 149-41 45TH AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 2000
Type PAR VALUE
Name | Role | Address |
---|---|---|
SALIM RATANSI | DOS Process Agent | 143-16 45TH AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
SALIM RATANSI | Chief Executive Officer | 143-16 45TH AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 143-16 45TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2025-04-08 | Address | 143-16 45TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1994-07-21 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 2000 |
1994-07-21 | 2025-04-08 | Address | 143-16 45TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002126 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
960821002286 | 1996-08-21 | BIENNIAL STATEMENT | 1996-07-01 |
940721000235 | 1994-07-21 | CERTIFICATE OF INCORPORATION | 1994-07-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State