Name: | SEN-CAT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1973 (52 years ago) |
Entity Number: | 238597 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-22 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11360 |
Principal Address: | 27-22 CLEEARVIEW EXPWY, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GEORGALOS | Chief Executive Officer | 27-22 CLEAVIEW EXPWY, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
PETER GEORGALOS | DOS Process Agent | 27-22 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 27-22 CLEAVIEW EXPWY, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-15 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-04 | 2023-03-28 | Address | 27-22 CLEAVIEW EXPWY, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2023-03-28 | Address | 27-22 CLEARVIEW EXPWY, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328000014 | 2023-03-28 | BIENNIAL STATEMENT | 2021-11-01 |
091104002196 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071114002829 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060111002286 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
011207002553 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State