Search icon

A.S.K. REALTY CORP.

Company Details

Name: A.S.K. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849173
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 212 BEACH 124TH STREET, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.S.K. REALTY CORP. DOS Process Agent 212 BEACH 124TH STREET, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
ADEL KASSIM Chief Executive Officer 212 BEACH 124TH STREET, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Address 58-14 BEACH CHANNEL DR, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 212 BEACH 124TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 212 BEACH 124TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-12-17 Address 212 BEACH 124TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 58-14 BEACH CHANNEL DR, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-12-17 Address 58-14 BEACH CHANNEL DR, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-12-17 Address 212 BEACH 124TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2022-04-08 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217003430 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230427004331 2023-04-27 BIENNIAL STATEMENT 2022-09-01
140916006996 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130329002090 2013-03-29 BIENNIAL STATEMENT 2012-09-01
940901000252 1994-09-01 CERTIFICATE OF INCORPORATION 1994-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State