Search icon

KOLLER REALTY CORPORATION

Company Details

Name: KOLLER REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1966 (59 years ago)
Entity Number: 198548
ZIP code: 06883
County: Kings
Place of Formation: New York
Address: 11 Newtown Tpke, QUEENS, CT, United States, 06883
Principal Address: KOLLER REALTY, 259-10 HILLSIDE AVENUE, QUEENS, NY, United States, 11004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE SCHREDER AND KRISTINE WOJNOVICH Chief Executive Officer KOLLER REALTY, 259-10 HILLSIDE AVENUE, QUEENS, NY, United States, 11004

DOS Process Agent

Name Role Address
KOLLER REALTY DOS Process Agent 11 Newtown Tpke, QUEENS, CT, United States, 06883

History

Start date End date Type Value
2024-07-09 2024-07-09 Address KOLLER REALTY, 259-10 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address KOLLER REALTY, 259-10 HILLSIDE AVENUE, QUEENS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-09 Address KOLLER REALTY, 259-10 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address KOLLER REALTY, 259-10 HILLSIDE AVENUE, QUEENS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709003608 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230424002488 2023-04-24 BIENNIAL STATEMENT 2022-05-01
200518060486 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180522006144 2018-05-22 BIENNIAL STATEMENT 2018-05-01
171026002016 2017-10-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4248.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State