Name: | KOMIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1982 (42 years ago) |
Entity Number: | 807246 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | HELEN KOGICA, 67-51 183RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 67-51 183RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOMIC REALTY CORP. | DOS Process Agent | HELEN KOGICA, 67-51 183RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
HELEN KOCICA | Chief Executive Officer | 67-51 183RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-24 | 2019-07-10 | Address | 67-51 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2019-07-10 | Address | ANTONIN KOGICA, 67-51 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2000-12-27 | 2010-11-05 | Address | ANTONIN KOGICA, 67-51 183RD ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2000-12-27 | 2014-11-24 | Address | 67-51 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2000-12-27 | Address | 67-51 183RD STREET, QUEEN, NY, 11365, USA (Type of address: Service of Process) |
1993-01-05 | 2000-12-27 | Address | 433 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2000-12-27 | Address | 67-51 183RD STREET, QUEENS, NY, 11365, USA (Type of address: Principal Executive Office) |
1982-11-29 | 1993-12-14 | Address | 67-51 183RD STREET, QUEEN, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062805 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190710061210 | 2019-07-10 | BIENNIAL STATEMENT | 2018-11-01 |
161102006353 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141124006259 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121130002138 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101105002162 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081112002751 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061109002637 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
021023002102 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001227002204 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State