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
Name | Role | Address |
---|---|---|
TELMO GAIBOR | DOS Process Agent | 78-01 24TH AVE, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
TELMO GAIBOR | Chief Executive Officer | 3610 GARDENS PARKWAY, APT 1204-A, PALM BEACH GARDENS, FL, United States, 33410 |
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) |
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