Name: | 133 PLUS 24 SANFORD AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2355527 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 770538, WOODSIDE, NY, United States, 11377 |
Principal Address: | 84-11 ELMHURST AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD A. MALIK | Chief Executive Officer | PO BOX 770538, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
133 PLUS 24 SANFORD AVE. REALTY CORP. | DOS Process Agent | P.O. BOX 770538, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2022-02-11 | Address | P.O. BOX 770538, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2016-11-15 | 2021-03-09 | Address | P.O. BOX 770538, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-03-20 | 2022-02-11 | Address | PO BOX 770538, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2001-03-21 | 2007-03-20 | Address | 84-11 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2007-03-20 | Address | PO BOX 770538, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000232 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210309060382 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190306060213 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302007204 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
161115006259 | 2016-11-15 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State