MALTZ REALTY SERVICES, INC.

Name: | MALTZ REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1983 (42 years ago) |
Entity Number: | 869264 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | JOHN B MALTZ, 42-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. MALTZ | Chief Executive Officer | 15 CAMPFIRE ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
SAM FREED ESQ. | DOS Process Agent | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2009-09-02 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-13 | 2009-09-02 | Address | 42-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2007-09-13 | Address | 15 CAMPFIRE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-13 | Address | 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2007-09-13 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902002652 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070913002212 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051104002065 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030903002780 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010829002702 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State