Search icon

40 PLUS 53 61ST REALTY INC.

Company Details

Name: 40 PLUS 53 61ST REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106696
ZIP code: 11596
County: Queens
Place of Formation: New York
Principal Address: 84-11 Elmhurst Ave, Elmhurst, NY, United States, 11373
Address: c/o R WALSH, 11 Hillside Ave, Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORING WELIKSON ROSEN & ROSEN DIGRUGILLIERS, P.C. DOS Process Agent c/o R WALSH, 11 Hillside Ave, Williston Park, NY, United States, 11596

Chief Executive Officer

Name Role Address
MOE MALIK Chief Executive Officer PO BOX 770538, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 84-11 ELMHURST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address PO BOX 770538, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-01 2025-01-03 Address 84-11 ELMHURST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-01-28 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-28 2025-01-03 Address 116-55 QUEENS BLVD./ STE: 222, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004898 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105001957 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220112003299 2022-01-12 BIENNIAL STATEMENT 2022-01-12
070117002246 2007-01-17 BIENNIAL STATEMENT 2007-01-01
030114002532 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010111002538 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990201002393 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970128000241 1997-01-28 CERTIFICATE OF INCORPORATION 1997-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State