Search icon

32-88 REALTY CORP.

Company Details

Name: 32-88 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1946 (79 years ago)
Entity Number: 59672
ZIP code: 10583
County: Queens
Place of Formation: New York
Address: 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL Z BROWNSTEIN Chief Executive Officer 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MICHAEL Z BROWNSTEIN DOS Process Agent 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 25 ASPEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-08-03 2025-04-22 Address 25 ASPEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-09-30 2025-04-22 Address 25 ASPEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2004-09-30 2020-08-03 Address 25 ASPEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422003887 2025-04-22 BIENNIAL STATEMENT 2025-04-22
200803061567 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007446 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006272 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150122006179 2015-01-22 BIENNIAL STATEMENT 2014-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State