135-18 CROSS BAY REALTY CORP.

Name: | 135-18 CROSS BAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2298974 |
ZIP code: | 11374 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9110 METROPOLITAN AVE, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO LAGE | DOS Process Agent | 9110 METROPOLITAN AVE, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
JOAO LAGE | Chief Executive Officer | 91-10 METROPOLITAN AVE, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-23 | 2018-10-18 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2014-06-23 | 2018-10-18 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2010-01-07 | 2014-06-23 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2002-10-16 | 2018-10-18 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2014-06-23 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061123 | 2021-03-03 | BIENNIAL STATEMENT | 2020-09-01 |
181018006197 | 2018-10-18 | BIENNIAL STATEMENT | 2018-09-01 |
160926006135 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140929006178 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
140623006344 | 2014-06-23 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State