Search icon

200 THIRD AVE. REALTY INC.

Company Details

Name: 200 THIRD AVE. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1982 (43 years ago)
Entity Number: 776445
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DIRECT MANAGEMENT CORP DOS Process Agent 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHAEL LEANDROU Chief Executive Officer 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2011-04-19 2012-08-13 Address 42-14 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-07-13 2011-04-19 Address 42-14 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1998-07-07 2004-07-13 Address 23-08A NEWTOWN AVENUE, ASTORIA, NY, 11102, 0157, USA (Type of address: Chief Executive Officer)
1998-07-07 2004-07-13 Address 23-08A NEWTOWN AVENUE, ASTORIA, NY, 11102, 0157, USA (Type of address: Service of Process)
1998-07-07 2004-07-13 Address 23-08A NEWTOWN AVENUE, ASTORIA, NY, 11102, 0157, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120813002800 2012-08-13 BIENNIAL STATEMENT 2012-06-01
110419001114 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
100709002073 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080620002013 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060609002214 2006-06-09 BIENNIAL STATEMENT 2006-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State