Name: | AHSONCO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2012 (13 years ago) |
Entity Number: | 4230918 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway Ste R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NIWAZ MUHAMMAD | Chief Executive Officer | 707 FOSTER AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 707 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-20 | Address | 707 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-23 | Address | 707 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-23 | Address | 1306 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2012-04-13 | 2024-12-20 | Address | 1306 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2012-04-13 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220002224 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
241223002362 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
210629001867 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
120413000661 | 2012-04-13 | CERTIFICATE OF INCORPORATION | 2012-04-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State