Search icon

CREEVE SMITH REALTY CORP.

Company Details

Name: CREEVE SMITH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2583976
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 2405 PALISADE AVE, 7A, BRONX, NY, United States, 10403
Address: 30-30 NORTHERN BOULEVARD, SUITE 401, LONG ISLAND CITTY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PATRICK A. O'BRIEN DOS Process Agent 30-30 NORTHERN BOULEVARD, SUITE 401, LONG ISLAND CITTY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PHILLIP CARROLL Chief Executive Officer 2405 PALISADE AVENUE, 7A, BRONX, NY, United States, 10403

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 2405 PALISADE AVENUE, 7A, BRONX, NY, 10403, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 48-11 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-01-04 2025-02-12 Address 48-11 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-04 2011-01-04 Address 48-11 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-04 2011-01-04 Address 48-11 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-12-04 2025-02-12 Address 350 FIFTH AVENUE / SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-12-11 2006-12-04 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-12-04 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-12-14 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-14 2006-12-04 Address 350 5TH AVE, STE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001166 2025-02-12 BIENNIAL STATEMENT 2025-02-12
110104002512 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081209003267 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002175 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050110002044 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021211002388 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001214000381 2000-12-14 CERTIFICATE OF INCORPORATION 2000-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State