Name: | ULTIMATE CHOICE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2001 (24 years ago) |
Entity Number: | 2603529 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 89-18 101st Ave, Ozone Park, NY, US, NY, United States, 11416 |
Principal Address: | 89-18 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON DEJESUS | Chief Executive Officer | 89-18 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-18 101st Ave, Ozone Park, NY, US, NY, United States, 11416 |
Number | Type | End date |
---|---|---|
31DE0925196 | CORPORATE BROKER | 2025-03-01 |
109909535 | REAL ESTATE PRINCIPAL OFFICE | No data |
40DE0741043 | REAL ESTATE SALESPERSON | 2024-12-19 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2003-02-26 | 2011-03-10 | Address | 89-18 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2011-03-10 | Address | 89-18 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-07 | 2011-03-10 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003600 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
110310002083 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090212002680 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070312002527 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050615002616 | 2005-06-15 | BIENNIAL STATEMENT | 2005-02-01 |
030226002665 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010207000820 | 2001-02-07 | CERTIFICATE OF INCORPORATION | 2001-02-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State