Name: | 3720 15TH AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1980 (45 years ago) |
Entity Number: | 600123 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
3720 15TH AVE. REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2018-01-23 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2018-01-23 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2018-01-23 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002334 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220505003413 | 2022-05-05 | BIENNIAL STATEMENT | 2022-01-01 |
200902002000 | 2020-09-02 | BIENNIAL STATEMENT | 2020-01-01 |
180123002034 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
160419006189 | 2016-04-19 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State