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
Name | Role | Address |
---|---|---|
HAROLD BLOCK | Chief Executive Officer | 7384 SARMIENTO PLACE, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 BOX STREET, BROOKLYN, NY, United States, 11222 |
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) |
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