76-01 37TH AVE. REALTY CORP.

Name: | 76-01 37TH AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1977 (48 years ago) |
Entity Number: | 456613 |
ZIP code: | 85255 |
County: | Queens |
Place of Formation: | New York |
Address: | 8401 DE LA O RD, SCOTTSDALE, AZ, United States, 85255 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND LEE ENG | Chief Executive Officer | 8401 DE LA O RD, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
RAYMOND LEE ENG | DOS Process Agent | 8401 DE LA O RD, SCOTTSDALE, AZ, United States, 85255 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-18 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-26 | 2011-11-28 | Address | 8401 DE LA O RD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2011-11-28 | Address | 8401 DE LA O RD, SCOTTSDALE, AZ, 85255, USA (Type of address: Service of Process) |
1993-12-28 | 1998-01-26 | Address | C/O JIMMY LEE, 8401 EAST DE LA O ROAD, SCOTTSDALE, AZ, 85255, USA (Type of address: Principal Executive Office) |
1993-12-28 | 1998-01-26 | Address | 8401 EAST DE LA O ROAD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201029036 | 2020-10-29 | ASSUMED NAME LLC INITIAL FILING | 2020-10-29 |
131202002311 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111128003026 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091119002400 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071126002673 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State