Search icon

133 PLUS 24 SANFORD AVE. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MOHAMMAD A. MALIK Chief Executive Officer PO BOX 770538, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
133 PLUS 24 SANFORD AVE. REALTY CORP. DOS Process Agent P.O. BOX 770538, WOODSIDE, NY, United States, 11377

History

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)

Filings

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