Search icon

QUEENS PARK REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS PARK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1967 (58 years ago)
Entity Number: 215302
ZIP code: 10705
County: Queens
Place of Formation: New York
Address: 20 Fanshaw Avenue, Yonkers, NY, United States, 10705

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH MAZUREK Chief Executive Officer C/O PROVIDENT OPERATING CORP, 20 FANSHAW AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
QUEENS PARK REALTY CORP. DOS Process Agent 20 Fanshaw Avenue, Yonkers, NY, United States, 10705

History

Start date End date Type Value
2007-11-19 2013-10-17 Address C/O PROVIDENT OPERATING CORP, 98-11 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1999-11-16 2007-11-19 Address C/O PROVIDENT OPERATING CORP, 98-11 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1999-11-16 2007-11-19 Address 98-11 QUEENS BLVD, 1B, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1999-11-16 2007-11-19 Address 98-11 QUEENS BLVD, 1B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1989-08-21 1999-11-16 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519002571 2022-05-19 BIENNIAL STATEMENT 2021-10-01
191002061155 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007000 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006639 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006457 2013-10-17 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State