Name: | THREE V REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1972 (53 years ago) |
Entity Number: | 243427 |
ZIP code: | 11553 |
County: | Queens |
Place of Formation: | New York |
Address: | 596 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 596 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
PHYLLIS FERRANTE | Chief Executive Officer | 596 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-18 | 2005-01-26 | Address | 42-07 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2002-10-15 | 2005-01-26 | Address | 596 UNIONDALE AVE, UNIONDALE, NY, 11553, 2602, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2005-01-18 | Address | 596 UNIONDALE AVE, UNIONDALE, NY, 11553, 2602, USA (Type of address: Service of Process) |
1992-11-24 | 2002-10-15 | Address | 41-08 BERRIAN BLVD, ASTORIA, NY, 11105, 1083, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2002-10-15 | Address | 41-08 BERRIAN BLVD, ASTORIA, NY, 11105, 1083, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2002-10-15 | Address | 41-08 BERRIAN BLVD, ASTORIA, NY, 11105, 1083, USA (Type of address: Service of Process) |
1972-10-02 | 1992-11-24 | Address | 42-02 19TH AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050126002389 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
050118000312 | 2005-01-18 | CERTIFICATE OF CHANGE | 2005-01-18 |
021015002131 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001005002105 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
C273535-2 | 1999-05-04 | ASSUMED NAME CORP INITIAL FILING | 1999-05-04 |
981021002117 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961017002554 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931019002148 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921124002082 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
A18388-4 | 1972-10-02 | CERTIFICATE OF INCORPORATION | 1972-10-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State