Search icon

QUEENS BOULEVARD TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARTI DRESSLER Chief Executive Officer 106-15 QUEENS BLVD, UNIT 6S, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
KALED MANAGEMENT CORP DOS Process Agent 7001 BRUSH HOLLOW ROAD / #200, WESTBURY, NY, United States, 11590

History

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)

Filings

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