37-21 JUNCTION REALTY CORP.

Name: | 37-21 JUNCTION REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1983 (42 years ago) |
Entity Number: | 864694 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 13 HICKORY DR, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SHEENA | Chief Executive Officer | 13 HICKORY DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 HICKORY DR, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 13 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2025-06-25 | Address | 13 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-07-01 | 1999-08-26 | Address | C/O BAER MARKS & UPHAM LLP, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-07-01 | 1999-08-26 | Address | 131 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2025-06-25 | Address | 13 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625001761 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
190605060385 | 2019-06-05 | BIENNIAL STATEMENT | 2017-08-01 |
130813002456 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
111201002720 | 2011-12-01 | BIENNIAL STATEMENT | 2011-08-01 |
090818002112 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State