Search icon

CEV REALTY CORP.

Company Details

Name: CEV REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151564
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-09 130TH ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-09 130th Street, College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORANDO CAVALLACCI Chief Executive Officer 15-09 130TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-09 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 122-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 15-09 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2007-07-06 2024-11-18 Address 122-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-06-19 2024-11-18 Address 15-09 130TH ST, COLLEGE POINT, NY, 11356, 2417, USA (Type of address: Service of Process)
2001-06-19 2007-07-06 Address 15-25 130TH ST, COLLEGE POINT, NY, 11356, 2417, USA (Type of address: Principal Executive Office)
1999-06-22 2007-07-06 Address 15-25 130TH STREET, COLLEGE POINT, NY, 11356, 2417, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-19 Address 15-09 130TH STREET, COLLEGE POINT, NY, 11356, 2417, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-19 Address 15-25 130TH STREET, COLLEGE POINT, NY, 11356, 2417, USA (Type of address: Service of Process)
1997-06-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-10 1999-06-22 Address 15-25 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004309 2024-11-18 BIENNIAL STATEMENT 2024-11-18
110712002811 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090619002260 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070706003166 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050802002734 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030609002291 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010619002385 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990622002698 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970610000308 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State