Search icon

THREE STAR REALTY OF NEW YORK, INC.

Company Details

Name: THREE STAR REALTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104141
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONSTANTINOS VOLAKOS DOS Process Agent 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KONSTANTINOS VOLAKOS Chief Executive Officer 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
10311208598 CORPORATE BROKER 2025-12-15
109908663 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-04-29 2020-05-13 Address 275 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-04-29 2020-05-13 Address 275 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-04-29 2020-05-13 Address 275 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-04-22 2003-04-29 Address 275 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-04-22 2003-04-29 Address 275 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200513002000 2020-05-13 BIENNIAL STATEMENT 2019-01-01
030429002958 2003-04-29 BIENNIAL STATEMENT 2003-01-01
010710002491 2001-07-10 BIENNIAL STATEMENT 2001-01-01
990422002160 1999-04-22 BIENNIAL STATEMENT 1999-01-01
970121000308 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State