Search icon

AMERICAS BRAVEST REAL ESTATE CORP.

Company Details

Name: AMERICAS BRAVEST REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772673
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-07 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357
Principal Address: 166-60 17TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA HICKEY Chief Executive Officer 166-60 17TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-07 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Licenses

Number Type End date
31HI0953814 CORPORATE BROKER 2026-06-05
30SF0473684 ASSOCIATE BROKER 2026-04-06
30ST0929829 ASSOCIATE BROKER 2025-04-29
109914605 REAL ESTATE PRINCIPAL OFFICE No data
40CI0912706 REAL ESTATE SALESPERSON 2026-04-16
40MA0592138 REAL ESTATE SALESPERSON 2024-11-07
40WY0931898 REAL ESTATE SALESPERSON 2025-06-26
30WE1040768 ASSOCIATE BROKER 2026-09-16
40IU1051659 REAL ESTATE SALESPERSON 2025-03-13

History

Start date End date Type Value
2003-05-02 2008-04-22 Address 166-60 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2002-08-21 2003-05-02 Address HUNTINGTON PROFESSIONAL CENTER, 790 NEW YORK AVE. / 2ND FLOOR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-05-30 2002-08-21 Address 199-02 32ND AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080422000645 2008-04-22 CERTIFICATE OF CHANGE 2008-04-22
060511003367 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040812002501 2004-08-12 BIENNIAL STATEMENT 2004-05-01
030502000717 2003-05-02 CERTIFICATE OF CHANGE 2003-05-02
020821000391 2002-08-21 CERTIFICATE OF CHANGE 2002-08-21
020530000288 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State