Search icon

1118 LONGWOOD AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1118 LONGWOOD AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938046
ZIP code: 11050
County: Bronx
Place of Formation: New York
Address: 150 main street, port washington, NY, United States, 11050
Principal Address: 2 cabin ridge road, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGULNICK & GOGEL, LLC DOS Process Agent 150 main street, port washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
CHARLOTTE KUEY Chief Executive Officer PO BOX 625, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 810 EAT 170TH ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address PO BOX 625, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-06-03 Address PO BOX 625, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 810 EAT 170TH ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address PO BOX 625, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002127 2025-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-03
240926001532 2024-09-26 BIENNIAL STATEMENT 2024-09-26
140407002362 2014-04-07 BIENNIAL STATEMENT 2013-07-01
950711000323 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State