Q40 REALTY CORP.

Name: | Q40 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163232 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 775 Portion Rd, Unit 3, Ronkonkoma, NY, United States, 11779 |
Principal Address: | 775 Portion Road, Store Front 3, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD QUARANTA | Chief Executive Officer | 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
Q40 REALTY CORP. | DOS Process Agent | 775 Portion Rd, Unit 3, Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 205 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-07-02 | 2025-07-02 | Address | 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 205 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702002253 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230705004242 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210920002465 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
201002000659 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
200707061224 | 2020-07-07 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State