Name: | 92-14 95TH AVENUE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (29 years ago) |
Entity Number: | 2075157 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-16 95TH AVE, OZONE PARK, NY, United States, 11416 |
Principal Address: | 92-16 95TH AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
92-14 95TH AVENUE REALTY CORPORATION | DOS Process Agent | 92-16 95TH AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
EILEEN CLARKE | Chief Executive Officer | 92-16 95TH AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 92-16 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-01 | Address | 92-16 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2004-11-19 | 2024-10-01 | Address | 92-16 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2020-10-05 | Address | 92-16 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2002-09-30 | 2004-11-19 | Address | 92-16 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038303 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221004002055 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201005061523 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006904 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006711 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State