Name: | AW PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1979 (46 years ago) |
Entity Number: | 555497 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-04 21ST AVE, ASTORIA, NY, United States, 11105 |
Principal Address: | 38-04 21ST AVENUE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA ACCETTA | Chief Executive Officer | 38-04 21ST AVENUE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
OLGA ACCETTA | DOS Process Agent | 38-04 21ST AVE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 29-36 215 STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2025-03-25 | Address | 38-04 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1979-05-07 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-05-07 | 2025-03-25 | Address | 38-04 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325004170 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
20181022001 | 2018-10-22 | ASSUMED NAME CORP INITIAL FILING | 2018-10-22 |
930629002797 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
A573180-4 | 1979-05-07 | CERTIFICATE OF INCORPORATION | 1979-05-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State