Search icon

CLAUDIA INEZ REALTY CORP.

Headquarter

Company Details

Name: CLAUDIA INEZ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1995 (30 years ago)
Entity Number: 1966918
ZIP code: 11370
County: Queens
Place of Formation: New York
Principal Address: 3610 GARDENS PARKWAY, APT 1204-A, PALM BEACH GARDENS, FL, United States, 33410
Address: 78-01 24TH AVE, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELMO GAIBOR DOS Process Agent 78-01 24TH AVE, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
TELMO GAIBOR Chief Executive Officer 3610 GARDENS PARKWAY, APT 1204-A, PALM BEACH GARDENS, FL, United States, 33410

Links between entities

Type:
Headquarter of
Company Number:
F18000000453
State:
FLORIDA

History

Start date End date Type Value
2011-10-28 2013-11-04 Address 220-32 64TH AVE, APT C, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2008-02-21 2017-03-31 Address 1479 ASHFOND AVENUE, APT 2201, SAR JUAN, PR, 00407, USA (Type of address: Principal Executive Office)
2008-02-21 2017-03-31 Address 1479 ASHFOND AVENUE, APT 2201, SAR JUAN, PR, 00407, USA (Type of address: Chief Executive Officer)
2006-01-12 2008-02-21 Address 220-32 64TH AVE, APT C, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-01-12 2008-02-21 Address 220-32 64TH AVE, APT C, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180220006180 2018-02-20 BIENNIAL STATEMENT 2017-10-01
170331002021 2017-03-31 BIENNIAL STATEMENT 2015-10-01
131104002277 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111028002430 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091027002847 2009-10-27 BIENNIAL STATEMENT 2009-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State