-
Home Page
›
-
Counties
›
-
Queens
›
-
11106
›
-
ARCHWAY REALTY, INC.
Company Details
Name: |
ARCHWAY REALTY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Mar 1980 (45 years ago)
|
Entity Number: |
615987 |
ZIP code: |
11106
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
34-03 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JAMES DEMETRIOU
|
Chief Executive Officer
|
34-03 BROADWAY, ASTORIA, NY, United States, 11106
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
34-03 BROADWAY, ASTORIA, NY, United States, 11106
|
Licenses
Number |
Type |
End date |
31DE0526580
|
CORPORATE BROKER
|
2026-06-15
|
30KA0765719
|
ASSOCIATE BROKER
|
2025-04-09
|
10301203919
|
ASSOCIATE BROKER
|
2025-07-27
|
History
Start date |
End date |
Type |
Value |
1980-03-20
|
1993-06-15
|
Address
|
33-02 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120503003001
|
2012-05-03
|
BIENNIAL STATEMENT
|
2012-03-01
|
100330003247
|
2010-03-30
|
BIENNIAL STATEMENT
|
2010-03-01
|
080318003255
|
2008-03-18
|
BIENNIAL STATEMENT
|
2008-03-01
|
060328002411
|
2006-03-28
|
BIENNIAL STATEMENT
|
2006-03-01
|
040323002333
|
2004-03-23
|
BIENNIAL STATEMENT
|
2004-03-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
185743
|
OL VIO
|
INVOICED
|
2012-06-04
|
500
|
OL - Other Violation
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State