Name: | THEIR REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1984 (41 years ago) |
Entity Number: | 920300 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-05 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-05 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
NEOMI YAKUEL | Chief Executive Officer | 42-05 12TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2008-05-19 | Address | 42-05 12TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process) |
2006-05-12 | 2008-05-19 | Address | 42-05 12TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2008-05-19 | Address | 42-05 12TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2006-05-12 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2006-05-12 | Address | 131-63 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017006285 | 2017-10-17 | BIENNIAL STATEMENT | 2016-05-01 |
140507006065 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120727002422 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100521002570 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519002418 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State