Name: | STEPHENS-LEIDER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1973 (52 years ago) |
Entity Number: | 260865 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-40 MARATHON PKWY, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YASEMIN OSMAN MD | Chief Executive Officer | 60-40 MARATHON PKWY, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-40 MARATHON PKWY, DOUGLASTON, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-08 | 2005-07-07 | Address | 60-40 MARATHON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2003-05-08 | Address | 201 W SHORE RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2003-05-08 | Address | 201 W SHORE RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1999-05-07 | Address | 246 21 61ST AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1999-05-07 | Address | 246 21 61ST AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606002208 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110531002349 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090511002899 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
050707002471 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030508002502 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State