KAYE REALTY & DEVELOPMENT INC.

Name: | KAYE REALTY & DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575368 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAYE REALTY & DEVELOPMENT INC. | DOS Process Agent | 87-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MICHAEL P. TIRELLI | Chief Executive Officer | 87-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Type | End date |
---|---|---|
31TI0922857 | CORPORATE BROKER | 2025-01-10 |
109933246 | REAL ESTATE PRINCIPAL OFFICE | No data |
40MO1018570 | REAL ESTATE SALESPERSON | 2026-06-27 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 87-13 MYRTLE AVENUE, GLENDALE, NY, 11385, 7847, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 87-13 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 87-15 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-11-20 | Address | 87-13 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 87-13 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000008 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
230706001858 | 2023-07-06 | BIENNIAL STATEMENT | 2022-11-01 |
201103060025 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006330 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161101006631 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State