AVE A. REALTY MGT. INC.

Name: | AVE A. REALTY MGT. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2148886 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58-25 256TH STREET, LITTLE NECK, NY, United States, 11362 |
Address: | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PARAVALOS | DOS Process Agent | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOHN PARAVALOS | Chief Executive Officer | 105 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 58-25 256TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-07-03 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 58-25 256TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703001823 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
230728000945 | 2023-07-28 | BIENNIAL STATEMENT | 2023-06-01 |
210712000730 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190701060178 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
170803006345 | 2017-08-03 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State