Search icon

81-14 BAXTER AVENUE REALTY CORP.

Company Details

Name: 81-14 BAXTER AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1985 (40 years ago)
Entity Number: 973299
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-03 63RD STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NCR REAT ESTATE INC DOS Process Agent 39-03 63RD STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ISIDOROS SKULIKIDIS Chief Executive Officer 336 VAN COTT AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 336 VAN COTT AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2017-02-08 2023-02-16 Address 39-03 63RD STREET, MANAGER, NY, 11377, USA (Type of address: Service of Process)
2016-04-04 2017-02-08 Address 39-03 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-02-09 2023-02-16 Address 336 VAN COTT AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216001838 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210203060510 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060313 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170208006121 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160404007218 2016-04-04 BIENNIAL STATEMENT 2015-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State