Search icon

85-10 34TH AVENUE APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 85-10 34TH AVENUE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (44 years ago)
Entity Number: 738424
ZIP code: 11758
County: Queens
Place of Formation: New York
Principal Address: 85-10 34TH AVENUE, APT 320, JACKSON HEIGHTS, NY, United States, 11372
Address: 545 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL WHEAT DOS Process Agent 545 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
LINDA AMRANI Chief Executive Officer 85-10 34TH AVENUE, APT 320, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-07-19 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2021-10-06 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2003-12-19 2010-01-04 Address LIVE RIGHT REALTY MGT CORP., 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-12-02 2000-01-06 Address 85-10 34 AVENUE, #221, JACKSON HEIGHTS, NY, 11372, 3244, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-12-02 Address 37 WEST 39TH STREET, SECOND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002568 2022-03-15 BIENNIAL STATEMENT 2021-12-01
100104002172 2010-01-04 BIENNIAL STATEMENT 2009-12-01
031219002294 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011127002892 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000106002066 2000-01-06 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State