PARK SIDE REALTY OF QUEENS, INC.

Name: | PARK SIDE REALTY OF QUEENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1998 (26 years ago) |
Entity Number: | 2327818 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 88 ST JAMES ST SO, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 116-28 MYRTLE AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G GENTILE | Chief Executive Officer | 88 ST JAMES ST SO, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN G GENTILE | DOS Process Agent | 88 ST JAMES ST SO, GARDEN CITY, NY, United States, 11530 |
Number | Type | End date |
---|---|---|
31GE0887425 | CORPORATE BROKER | 2025-04-01 |
30SA0889304 | ASSOCIATE BROKER | 2025-06-26 |
109942166 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2011-02-10 | Address | 84 KENWOOD RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2011-02-10 | Address | 84 KENWOOD RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-12-23 | 2005-01-12 | Address | 84 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208006614 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130115002131 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110210002938 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
090102003240 | 2009-01-02 | BIENNIAL STATEMENT | 2008-12-01 |
061215002784 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State