460 QUINCY AVE. REALTY CORP.

Name: | 460 QUINCY AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1982 (43 years ago) |
Entity Number: | 742236 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 460 QUINCY AVE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASCUAL SOTO | Chief Executive Officer | 460 QUINCY AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 QUINCY AVE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2007-01-19 | Address | 460 QUINCY AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2007-01-19 | Address | 460 QUINCY AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2007-01-19 | Address | 460 QUINCY AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1997-03-18 | 2005-01-19 | Address | 460 QUINCY AVE, BRONX, NY, 10465, 2908, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2005-01-19 | Address | 460 QUINCY AVE, BRONX, NY, 10465, 2908, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207006303 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
141226006050 | 2014-12-26 | BIENNIAL STATEMENT | 2014-12-01 |
130115002221 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110614002107 | 2011-06-14 | BIENNIAL STATEMENT | 2010-12-01 |
090122002966 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State