Name: | 1815 PUTNAM REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1998 (27 years ago) |
Entity Number: | 2273963 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 81-26 169TH STREET, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAN SENG CHAN | Chief Executive Officer | 81-26 169TH STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81-26 169TH STREET, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 81-26 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2016-11-22 | 2025-05-06 | Address | 81-26 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2016-11-22 | 2025-05-06 | Address | 81-26 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1998-06-29 | 2016-11-22 | Address | 1815-1817 PUTNAM AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1998-06-29 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506005089 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
161122002026 | 2016-11-22 | BIENNIAL STATEMENT | 2016-06-01 |
100927000043 | 2010-09-27 | ANNULMENT OF DISSOLUTION | 2010-09-27 |
DP-1622308 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980629000419 | 1998-06-29 | CERTIFICATE OF INCORPORATION | 1998-06-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State