BOONE AVENUE REALTY CORP.

Name: | BOONE AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1984 (41 years ago) |
Entity Number: | 924484 |
ZIP code: | 10007 |
County: | Bronx |
Place of Formation: | New York |
Address: | 291 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGULNICK & GOGEL | DOS Process Agent | 291 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
NATALE KUEY | Chief Executive Officer | C/O AGULNICK & GOGEL, 291 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-24 | 2025-06-24 | Address | C/O AGULNICK & GOGEL, 291 BROADWAY, SUITE 1005, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-26 | 2025-06-24 | Address | C/O AGULNICK & GOGEL, 291 BROADWAY, SUITE 1005, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2025-06-24 | Address | 291 BROADWAY, SUITE 1005, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624000760 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
930920002562 | 1993-09-20 | BIENNIAL STATEMENT | 1993-06-01 |
930426002075 | 1993-04-26 | BIENNIAL STATEMENT | 1992-06-01 |
B113454-4 | 1984-06-19 | CERTIFICATE OF INCORPORATION | 1984-06-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State