Search icon

GOLHO REALTY CORP.

Company Details

Name: GOLHO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085760
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD # 206, WESTBURY, NY, United States, 11590
Principal Address: 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOSSEIN AMIRTHMASEBI Chief Executive Officer 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
HOSSEIN AMIRTHMASEBI DOS Process Agent 1025 OLD COUNTRY ROAD # 206, WESTBURY, NY, United States, 11590

Licenses

Number Type End date
31AM1042471 CORPORATE BROKER 2024-11-12
30BA1050059 ASSOCIATE BROKER 2024-09-09
109928148 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-11-13 2020-11-02 Address 174 W. MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-11-13 2018-11-02 Address 174 W. MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2012-11-13 2020-11-02 Address 174 W. MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-10-31 2012-11-13 Address 174 W MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-10-31 2012-11-13 Address 174 W MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-10-31 2012-11-13 Address 174 W MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-11-09 2002-10-31 Address 151-16 215TH STREET, APT. #1, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1998-11-09 2002-10-31 Address 15-16 215TH STREET, APT. #1, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1996-11-19 2002-10-31 Address 15-16 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061816 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006813 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006913 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007818 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006437 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101109002360 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002819 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061030002795 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041213002366 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021031002167 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State