VOUR PAN REALTY CORP.

Name: | VOUR PAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1969 (56 years ago) |
Entity Number: | 275466 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 184-39 CAMBRIDGE ROAD, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINOS VOURDERIS | Chief Executive Officer | 184-39 CAMBRIDGE ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184-39 CAMBRIDGE ROAD, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2003-04-15 | Address | 129-10 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2003-04-15 | Address | 129-10 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-15 | Address | 129-10 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1997-04-24 | 2001-04-20 | Address | 89-10 130TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1992-12-18 | 2001-04-20 | Address | 89-10 130TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070409002201 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050510002962 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030415002024 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010420002120 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
C287619-2 | 2000-04-21 | ASSUMED NAME CORP INITIAL FILING | 2000-04-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State