Name: | 97TH PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1869971 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-46 97TH PLACE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-46 97TH PLACE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ROCCO AGOSTINO, JR | Chief Executive Officer | 53-46 97TH PLACE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 2010-11-29 | Address | 53-46 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-12-12 | 2010-11-29 | Address | 53-46 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2010-11-29 | Address | 53-46 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180326006173 | 2018-03-26 | BIENNIAL STATEMENT | 2016-11-01 |
141112006825 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121211002420 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101129002292 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
070123002949 | 2007-01-23 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State