Search icon

VALUE HOMES REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VALUE HOMES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182966
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 101-21 77TH STREET, OZONE PARK, NY, United States, 11416
Address: 10121 77th street, 508, Ozone Park, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALUE HOMES REALTY CORP. DOS Process Agent 10121 77th street, 508, Ozone Park, NY, United States, 11416

Chief Executive Officer

Name Role Address
BALGOBIN SOOKDEO Chief Executive Officer 101-21 77TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Type End date
31SO1068063 CORPORATE BROKER 2025-05-09
10391203149 REAL ESTATE BRANCH OFFICE 2025-08-06
109909874 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 101-21 77TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-14 Address 101-21 77TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 101-21 77TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2025-05-14 Address 10121 77th street, 508, Ozone Park, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514004217 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240423004017 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210419060471 2021-04-19 BIENNIAL STATEMENT 2021-03-01
190326060294 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170328006263 2017-03-28 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State