41-21 28TH STREET REALTY CORP.

Name: | 41-21 28TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1980 (45 years ago) |
Entity Number: | 665960 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 56, ROSLYN, NY, United States, 11576 |
Principal Address: | 81 INTERVALE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 56, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ALEXANDER KAUFMAN | Chief Executive Officer | 81 INTERVALE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 3201 NE 183RD ST - APT 903, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-27 | 2025-07-28 | Address | PO BOX 56, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-11-30 | 2012-12-27 | Address | BOX 56, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-11-30 | 2025-07-28 | Address | 81 INTERVALE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728000868 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
141110006891 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121227002115 | 2012-12-27 | BIENNIAL STATEMENT | 2012-11-01 |
101103002292 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081024002322 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State