Search icon

KELMENDI REAL ESTATE CORP.

Company Details

Name: KELMENDI REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247326
ZIP code: 10538
County: Bronx
Place of Formation: New York
Address: 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELMENDI REAL ESTATE CORP. DOS Process Agent 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
KELMENDI REAL ESTATE CORP Chief Executive Officer 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1479 HAYES DR, YORKTOWN HTS, NY, 10598, 5708, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-04-01 Address 1479 HAYES DRIVE, STE 2N-2, YORKTOWN HEOGHTS, NY, 10598, USA (Type of address: Service of Process)
2014-04-14 2024-04-01 Address 1479 HAYES DR, YORKTOWN HTS, NY, 10598, 5708, USA (Type of address: Chief Executive Officer)
2012-05-31 2014-04-14 Address 1479 HAYES DR, YORKTOWN HTS, NY, 10598, 5708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036312 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221115001305 2022-11-15 BIENNIAL STATEMENT 2022-04-01
200424060235 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180423006057 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160406006079 2016-04-06 BIENNIAL STATEMENT 2016-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State