Search icon

95-11 101ST AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL R AVARICIO Chief Executive Officer 6264 BOOTH STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
MICHAEL AVARICIO DOS Process Agent ELIZABETH AVARICIO, 6264 BOOTH STREET, REGO PARK, NY, United States, 11374

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State