Name: | QUEENS PROPERTIES DISBURSEMENT FUND, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668162 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 W 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 W 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 40 W 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-30 | Address | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-05-20 | 2024-05-30 | Address | 40 W 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-30 | 2020-05-20 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-10 | 2014-05-30 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-15 | 2020-05-20 | Address | 40 W 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2012-07-10 | Address | LEFRAK ORGANIZATION, 40 W 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-15 | 2020-05-20 | Address | 40 W 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-05-07 | 2010-06-15 | Address | LEFRAK ORGANIZATION, 40 WEST 57TH STREET-23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-07 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530018661 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220516001949 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200520060503 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180529006063 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160531006191 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140530006206 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120710002850 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100615002773 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080507000179 | 2008-05-07 | CERTIFICATE OF INCORPORATION | 2008-05-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State