Search icon

109-59 LEFFERTS BLVD. REALTY CORP.

Company Details

Name: 109-59 LEFFERTS BLVD. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004421
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
JALALUDDEEN ALLI Chief Executive Officer 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 109-59 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 109-59 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-02-01 Address 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038017 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231107003899 2023-11-07 BIENNIAL STATEMENT 2022-02-01
200211060508 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180102006144 2018-01-02 BIENNIAL STATEMENT 2016-02-01
140324002196 2014-03-24 BIENNIAL STATEMENT 2014-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State