Name: | FOKIDA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1984 (41 years ago) |
Entity Number: | 942982 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-01 NEWTOWN AVENUE, OFFICE SUITE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOKIDA REALTY, INC. | DOS Process Agent | 30-01 NEWTOWN AVENUE, OFFICE SUITE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
TOMMYS KORAKIS | Chief Executive Officer | 30-01 NEWTOWN AVENUE, OFFICE SUITE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-23 | 2019-05-07 | Address | 160 BAY AVENUE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2016-09-23 | Address | 160 BAY AVENUE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2016-09-23 | Address | 160 BAY AVENUE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2006-11-01 | 2016-09-23 | Address | 160 BAY AVENUE, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2006-11-01 | Address | 160 BAY AVE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220907001450 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
190507060893 | 2019-05-07 | BIENNIAL STATEMENT | 2018-09-01 |
160923002005 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
061101002589 | 2006-11-01 | BIENNIAL STATEMENT | 2006-09-01 |
041223002314 | 2004-12-23 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State