Name: | KASTORIA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024821 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 51 ATLANTIC AVENUE, STE 207, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX DEMETRIADES | DOS Process Agent | 51 ATLANTIC AVENUE, STE 207, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ALEX DEMETRIADES | Chief Executive Officer | 51 ATLANTIC AVENUE, STE 207, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-29 | 2019-08-19 | Address | 78-08 221ST ST, FLUSHING, NY, 11364, USA (Type of address: Service of Process) |
2014-07-29 | 2019-08-19 | Address | 78-08 221ST ST, FLUSHING, NY, 11364, USA (Type of address: Principal Executive Office) |
2014-07-29 | 2019-08-19 | Address | 51 ATLANNTIC AVENUE, STE 207, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2014-07-29 | Address | 51 ATLANNTIC AVENUE, SUITE 207, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2010-04-27 | Address | 6 FRANKLYN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819060174 | 2019-08-19 | BIENNIAL STATEMENT | 2018-04-01 |
140729002268 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120628002117 | 2012-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
100427002886 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080414002282 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State