Search icon

R.Q. REALTY MGT. LTD.

Company Details

Name: R.Q. REALTY MGT. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234371
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 995 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
RAUL QUIROZ Chief Executive Officer 995 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 995 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-23 2024-10-21 Address 995 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-03-23 2024-10-21 Address 995 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-03-03 2000-03-23 Address 116 JOHN STREET, ROOM 2201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003769 2024-10-21 BIENNIAL STATEMENT 2024-10-21
120417002272 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100625002477 2010-06-25 BIENNIAL STATEMENT 2010-03-01
080508002970 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060321003570 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2019-06-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
R.Q. REALTY MGT. LTD.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State