Name: | 164 UT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333574 |
ZIP code: | 11952 |
County: | Queens |
Place of Formation: | New York |
Address: | 255 SUMMIT DRIVE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KASSIANI KATOS | Chief Executive Officer | 255 SUMMIT DRIVE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 SUMMIT DRIVE, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2014-11-10 | Address | 164-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2010-04-16 | Address | 164-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2014-11-10 | Address | 164-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2014-11-10 | Address | 164-17 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110002044 | 2014-11-10 | BIENNIAL STATEMENT | 2014-03-01 |
120417002487 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100416002496 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080903002402 | 2008-09-03 | BIENNIAL STATEMENT | 2008-03-01 |
060314000645 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State