Search icon

38-11 65TH STREET REALTY CORP.

Company Details

Name: 38-11 65TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066485
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CONSTANTINE MANTIKAS Chief Executive Officer 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 65-01 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 65-01 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-09-03 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000264 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231201039698 2023-12-01 BIENNIAL STATEMENT 2022-09-01
200901061512 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006327 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160912006379 2016-09-12 BIENNIAL STATEMENT 2016-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State