KAZAKOS REALTY CORP.

Name: | KAZAKOS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1984 (41 years ago) |
Entity Number: | 948594 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 41-38 69 ST, 6B, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAZAKOS REALTY CORP. | DOS Process Agent | 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOHN SGOUROS | Chief Executive Officer | 41-38 69TH ST, 6B, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 41-38 69TH ST, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-02-19 | Address | 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2018-10-01 | 2025-02-19 | Address | 41-38 69TH ST, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-01 | Address | 41-38 69 ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2020-10-01 | Address | 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004233 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
201001060396 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007562 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006029 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141001006296 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State