Name: | 60-05 44TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1978 (47 years ago) |
Entity Number: | 466446 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O BELL REALTY, 525 Northern Blvd Suite 100, Great Neck, NY, United States, 11021 |
Principal Address: | C/O BELL REALTY, 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN BARICEVIC | Chief Executive Officer | C/O BELL REALTY, 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
60-05 44TH AVE. CORP. | DOS Process Agent | C/O BELL REALTY, 525 Northern Blvd Suite 100, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | C/O BELL REALTY, 525 NORTHERN BLVD SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | C/O BELL REALTY, 525 NORTHERN BLVD-SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-04-24 | Address | C/O BELL REALTY, 525 NORTHERN BLVD-SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2020-10-09 | 2024-04-24 | Address | C/O BELL REALTY, 525 NORTHERN BLVD-SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2014-02-10 | 2020-10-09 | Address | C/O BELL REALTY, 525 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001294 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
220706001812 | 2022-07-06 | BIENNIAL STATEMENT | 2022-01-01 |
201009060059 | 2020-10-09 | BIENNIAL STATEMENT | 2020-01-01 |
20180605113 | 2018-06-05 | ASSUMED NAME LLC INITIAL FILING | 2018-06-05 |
180102007691 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State