Search icon

BANKFAIR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BANKFAIR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (41 years ago)
Entity Number: 957207
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: C/O CROWE LLP, 485 LEXINGTON AVE FL 11, New York, NY, United States, 10017
Principal Address: C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANKFAIR REALTY CORP. DOS Process Agent C/O CROWE LLP, 485 LEXINGTON AVE FL 11, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARIAN SCHUMAN Chief Executive Officer C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-21 2025-02-21 Address C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address C/O CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-07-24 2025-02-21 Address 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, 10462, USA (Type of address: Service of Process)
2013-11-14 2019-07-24 Address C/O CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-16 2013-11-14 Address C/O CROWE HORWATH LLP, 488 MADISON AVENUE FLOOR 3, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001387 2025-02-21 BIENNIAL STATEMENT 2025-02-21
190724060307 2019-07-24 BIENNIAL STATEMENT 2018-11-01
161102006124 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160303006356 2016-03-03 BIENNIAL STATEMENT 2014-11-01
131114006350 2013-11-14 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State