Search icon

KEARNEY REALTY CORP.

Company Details

Name: KEARNEY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375485
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: FARID JABER, 30-12 30TH AVE, ASTORIA, NY, United States, 11102
Address: 30-12 30TH AVE, 260, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEARNEY REALY CORP DOS Process Agent 30-12 30TH AVE, 260, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE, 260, ASTORIA, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
133819492
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 30-12 30TH AVENUE, SUITE 210/260, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 30-12 30TH AVE, 260, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 30-12 30TH AVE, 260, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-05-18 Address 30-12 30TH AVENUE, SUITE 210/260, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230518004063 2023-05-11 CERTIFICATE OF AMENDMENT 2023-05-11
230331003069 2023-03-31 BIENNIAL STATEMENT 2021-05-01
181113006731 2018-11-13 BIENNIAL STATEMENT 2017-05-01
130513002169 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110608003055 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State