Search icon

THREE V REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 596 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
PHYLLIS FERRANTE Chief Executive Officer 596 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

History

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)

Filings

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