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
Name | Role | Address |
---|---|---|
MICHAEL Z BROWNSTEIN | Chief Executive Officer | 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL Z BROWNSTEIN | DOS Process Agent | 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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