Search icon

AMOR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1982 (43 years ago)
Entity Number: 776758
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 167-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Address: 167-18 Hillside Ave., Jamaica, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALKRISHNA MADDIWAR Chief Executive Officer 167-18 HILLSIDE AVE, JAMACIA, NY, United States, 11432

DOS Process Agent

Name Role Address
RAJ ESH MADDIWAR DOS Process Agent 167-18 Hillside Ave., Jamaica, NY, United States, 11432

Licenses

Number Type End date
31MA0440739 CORPORATE BROKER 2024-09-30
109914656 REAL ESTATE PRINCIPAL OFFICE No data
10401279771 REAL ESTATE SALESPERSON 2026-09-07

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 167-18 HILLSIDE AVE, JAMACIA, NY, 11432, 4253, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 167-18 HILLSIDE AVE, JAMACIA, NY, 11432, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-08-02 Address 167-18 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2018-01-25 2018-06-04 Address 167-18 HILLSIDE AVE. 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2002-05-30 2018-01-25 Address 167-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004386 2024-08-02 BIENNIAL STATEMENT 2024-08-02
210422060477 2021-04-22 BIENNIAL STATEMENT 2020-06-01
180604008814 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180125006257 2018-01-25 BIENNIAL STATEMENT 2016-06-01
150828006203 2015-08-28 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2911912 OL VIO CREDITED 2018-10-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State