Name: | ALDEN REALTY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1985 (40 years ago) |
Entity Number: | 985701 |
ZIP code: | 11223 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O EZRA ASHKENAZI, 2030 E SECOND STREET, BROOKYN, NY, United States, 11223 |
Principal Address: | 1113 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EZRA ASHKENAZI, 2030 E SECOND STREET, BROOKYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
EZRA ASHKENAZI | Chief Executive Officer | 1113 AVENUE J, BROOKLYN, NY, United States, 11230 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-06 | 2009-04-10 | Address | 1113 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-05-05 | 2007-08-06 | Address | C/O EZRA ASHKENAZI, 2030 EAST 2ND ST, BROOKYN, NY, 11223, USA (Type of address: Service of Process) |
2001-04-30 | 2005-05-05 | Address | 912 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2001-04-30 | 2007-08-06 | Address | 912 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411061371 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170926006169 | 2017-09-26 | BIENNIAL STATEMENT | 2017-04-01 |
130424002185 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110614002238 | 2011-06-14 | BIENNIAL STATEMENT | 2011-04-01 |
090410002072 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State