95-11 101ST AVENUE REALTY CORP.

Name: | 95-11 101ST AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1977 (48 years ago) |
Entity Number: | 429752 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | ELIZABETH AVARICIO, 6264 BOOTH STREET, REGO PARK, NY, United States, 11374 |
Principal Address: | 6264 BOOTH STREET, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R AVARICIO | Chief Executive Officer | 6264 BOOTH STREET, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
MICHAEL AVARICIO | DOS Process Agent | ELIZABETH AVARICIO, 6264 BOOTH STREET, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2016-09-26 | Address | 160-12 88TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2005-05-18 | 2016-09-26 | Address | 160-12 88TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2016-09-26 | Address | 95-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2005-05-18 | Address | 95-11 101ST AVE, OZONE PARK, NY, 11414, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2005-05-18 | Address | 160-12 88TH ST, HOWARD BEACH, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160926002055 | 2016-09-26 | BIENNIAL STATEMENT | 2015-04-01 |
20091216008 | 2009-12-16 | ASSUMED NAME LLC INITIAL FILING | 2009-12-16 |
070426002718 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050518002957 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030325002068 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State