Search icon

ARMCRES REALTY INC.

Company Details

Name: ARMCRES REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1984 (41 years ago)
Entity Number: 896587
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 61-06 MYRTLE AVE., GLENDALE, NY, United States, 11385
Principal Address: 61-06 MYRTLE AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-06 MYRTLE AVE., GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MIRIAM CRESPO Chief Executive Officer 61-06 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2000-06-20 2010-02-23 Address 61-06 MYRTLE AVE, GLENDALE, NY, 11385, 6235, USA (Type of address: Chief Executive Officer)
1999-09-14 2000-06-20 Address 61-06 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-09-14 2000-06-20 Address 61-06 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1984-02-22 1999-09-14 Address 190 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002834 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120330002263 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100223002054 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080215002263 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307003021 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2020-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ARMCRES REALTY INC.
Party Role:
Plaintiff
Party Name:
VELAZQUEZ
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State