Search icon

BOX PACE REALTY INC.

Company Details

Name: BOX PACE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726371
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 41 BOX STREET, BROOKLYN, NY, United States, 11222
Principal Address: 108 S Franklin Avenue, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BLOCK Chief Executive Officer 7384 SARMIENTO PLACE, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BOX STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 7384 SARMIENTO PLACE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-26 2025-01-10 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1999-10-26 2025-01-10 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-06-17 1999-10-26 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-06-17 1999-10-26 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-06-17 1999-10-26 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110001401 2025-01-10 BIENNIAL STATEMENT 2025-01-10
131107002519 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111021002471 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091006002060 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071012002957 2007-10-12 BIENNIAL STATEMENT 2007-10-01
030930002437 2003-09-30 BIENNIAL STATEMENT 2003-10-01
991026002265 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971007002292 1997-10-07 BIENNIAL STATEMENT 1997-10-01
930617002086 1993-06-17 BIENNIAL STATEMENT 1992-10-01
A803143-4 1981-10-05 CERTIFICATE OF INCORPORATION 1981-10-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State