126 WILLOUGHBY AVENUE REALTY CORP.

Name: | 126 WILLOUGHBY AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1980 (45 years ago) |
Entity Number: | 657545 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 161-43 84TH ST, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS DEVIVO | DOS Process Agent | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LOUIS DEVIVO | Chief Executive Officer | 161-43 84TH ST, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-01 | Address | 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-10-10 | 2016-10-06 | Address | 161-43 84TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1993-05-20 | 2000-10-10 | Address | 7 BASSETT AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2000-10-10 | Address | 7 BASSETT AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2000-10-10 | Address | 7 BASSETT AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060135 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006049 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006161 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141219006178 | 2014-12-19 | BIENNIAL STATEMENT | 2014-10-01 |
121016002299 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State