Search icon

HANDAKIS REALTY CORP.

Company Details

Name: HANDAKIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939738
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 189 SUNRISE HIGHWAY, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BOUMAKIS Chief Executive Officer 38-24 212TH STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
HANDAKIS REALTY CORP. DOS Process Agent 189 SUNRISE HIGHWAY, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 38-24 212TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-09-12 2025-01-28 Address 189 SUNRISE HIGHWAY, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-03-09 2013-09-12 Address 198 SUNRISE HIGHWAY, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-03-09 2013-09-12 Address 198 SUNRISE HIGHWAY, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2012-03-09 2025-01-28 Address 38-24 212TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-07-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-17 2012-03-09 Address 5822 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004669 2025-01-28 BIENNIAL STATEMENT 2025-01-28
130912006121 2013-09-12 BIENNIAL STATEMENT 2013-07-01
120309002822 2012-03-09 BIENNIAL STATEMENT 2011-07-01
950717000505 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301443 Civil Rights Accommodations 2013-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-19
Termination Date 2014-06-18
Date Issue Joined 2013-08-15
Section 1201
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name HANDAKIS REALTY CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State