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
Name | Role | Address |
---|---|---|
HOSSEIN AMIRTHMASEBI | Chief Executive Officer | 1025 OLD COUNTRY ROAD, # 206, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HOSSEIN AMIRTHMASEBI | DOS Process Agent | 1025 OLD COUNTRY ROAD # 206, WESTBURY, NY, United States, 11590 |
Number | Type | End date |
---|---|---|
31AM1042471 | CORPORATE BROKER | 2024-11-12 |
30BA1050059 | ASSOCIATE BROKER | 2024-09-09 |
109928148 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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