Search icon

CENTRAL QUEENS PROPERTIES CORP.

Company Details

Name: CENTRAL QUEENS PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1981 (44 years ago)
Entity Number: 686880
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 91-31 QUEENS BLVD, ELMHURST, NY, United States, 11373
Address: 39 BROADWAY, SUITE 1440, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON KURZ Chief Executive Officer 91-31 QUEENS BLVD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
C/O KREIGER & PRAGER, LLP DOS Process Agent 39 BROADWAY, SUITE 1440, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
112591228
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303061318 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190524060050 2019-05-24 BIENNIAL STATEMENT 2019-03-01
170301006286 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150406006510 2015-04-06 BIENNIAL STATEMENT 2015-03-01
130411002113 2013-04-11 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State