Search icon

AHSONCO REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NIWAZ MUHAMMAD Chief Executive Officer 707 FOSTER AVE, BROOKLYN, NY, United States, 11230

History

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

Filings

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