Name: | 25-11 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2325973 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-11 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 7 RICHMOND RD, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY XUEREB | Chief Executive Officer | 7 RICHMOND RD, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
JODY XUEREB | DOS Process Agent | 25-11 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-24 | 2018-12-04 | Address | 7 RICHMOND RD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2010-12-23 | 2012-12-24 | Address | 7 RICHMOND RD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2010-12-23 | 2012-12-24 | Address | 7 RICHMOND RD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2010-12-23 | 2012-12-24 | Address | 7 RICHMOND RD, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2010-12-23 | Address | 43-07 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060009 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006003 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006615 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006006 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121224006096 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State