Search icon

URBAN VUE PROPERTIES, INC.

Company Details

Name: URBAN VUE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464993
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-35 bell blvd, suite 302, BAYSIDE, NY, United States, 11361
Principal Address: 36-35 BELL BLVD, SUITE 302, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URBAN VUE PROPERTIES, INC. DOS Process Agent 36-35 bell blvd, suite 302, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
TAMIA PERRY Chief Executive Officer 36-35 BELL BLVD, SUITE 302, BAYSIDE, NY, United States, 11361

Licenses

Number Type End date
31PE1143726 CORPORATE BROKER 2025-04-12
31PE1143724 CORPORATE BROKER 2025-02-09
109909714 REAL ESTATE PRINCIPAL OFFICE No data
10401380262 REAL ESTATE SALESPERSON 2025-09-20

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 36-35 BELL BLVD, SUITE 302, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 61-43 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2022-06-23 2025-01-09 Address 61-43 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2022-06-23 2025-01-09 Address 36-35 bell blvd, suite 302, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2022-06-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-16 2022-06-23 Address 61-43 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2020-10-16 2022-06-23 Address 61-43 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2011-06-01 2020-10-16 Address 176-25 UNION PTKE, 363, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2011-06-01 2020-10-16 Address 176-25 UNION TPKE, 363, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2009-02-24 2011-06-01 Address 80-38 170TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000927 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230124000765 2023-01-24 BIENNIAL STATEMENT 2023-01-01
221110001185 2022-11-10 BIENNIAL STATEMENT 2021-01-01
220623002646 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
201016060205 2020-10-16 BIENNIAL STATEMENT 2019-01-01
130115006057 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110601003016 2011-06-01 BIENNIAL STATEMENT 2011-01-01
090224002273 2009-02-24 BIENNIAL STATEMENT 2009-01-01
070119000871 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State