Search icon

ULTIMATE CHOICE REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAMON DEJESUS Chief Executive Officer 89-18 101ST AVENUE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-18 101st Ave, Ozone Park, NY, US, NY, United States, 11416

Licenses

Number Type End date
31DE0925196 CORPORATE BROKER 2025-03-01
109909535 REAL ESTATE PRINCIPAL OFFICE No data
40DE0741043 REAL ESTATE SALESPERSON 2024-12-19

History

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)

Filings

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