NEW YORK CHOICE REAL ESTATE, INC.

Name: | NEW YORK CHOICE REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2004 (21 years ago) |
Entity Number: | 3055865 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-09 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 80-09 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCY MINGRINO | Chief Executive Officer | THE CORPORATION, 80-09 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-09 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Type | End date |
---|---|---|
30MI0433125 | ASSOCIATE BROKER | 2026-07-31 |
31MI1026469 | CORPORATE BROKER | 2026-07-08 |
109940511 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-20 | 2004-06-16 | Address | 80-13 NORTHERN BLVD, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062693 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180508006378 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
140821006433 | 2014-08-21 | BIENNIAL STATEMENT | 2014-05-01 |
130809002088 | 2013-08-09 | BIENNIAL STATEMENT | 2012-05-01 |
111019002271 | 2011-10-19 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State