Name: | QUEENS BOULEVARD TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1980 (45 years ago) |
Entity Number: | 612961 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 7001 BRUSH HOLLOW ROAD / #200, WESTBURY, NY, United States, 11590 |
Principal Address: | C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW ROAD / #200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTI DRESSLER | Chief Executive Officer | 106-15 QUEENS BLVD, UNIT 6S, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
KALED MANAGEMENT CORP | DOS Process Agent | 7001 BRUSH HOLLOW ROAD / #200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2019-02-07 | Address | 106-15 QUEENS BLVD / UNIT #5U, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2010-04-23 | Address | C/O RICHTER PROPERTIES INC, 66-17 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-04-02 | 2000-03-27 | Address | %RICHTER PROPERTIES, INC, 66-17 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-04-02 | 2010-04-23 | Address | 15 MAIDEN LANE, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1996-04-02 | 2010-04-23 | Address | 106-15 QUEENS BLVD, APT 5F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506002003 | 2020-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
190207060780 | 2019-02-07 | BIENNIAL STATEMENT | 2018-03-01 |
160425002044 | 2016-04-25 | BIENNIAL STATEMENT | 2016-03-01 |
140509002229 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120503002085 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State