Entity Number 4016282
Status Active
Name211 NY REALTY INC.
CountyQueens
Date of registration 05 Nov 2010 (14 years ago) 05 Nov 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427
Address ZIP code 11427
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SHARON HAKMON
Chief Executive Officer
85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427
211 NY REALTY INC.
DOS Process Agent
85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427
2023-12-11
2023-12-11
Address
124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2020-11-02
2023-12-11
Address
124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2014-11-05
2023-12-11
Address
124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2014-11-05
2020-11-02
Address
124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-11-16
2014-11-05
Address
124-04 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2010-11-05
2023-12-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-05
2014-11-05
Address
124-04 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
231211000225
2023-12-11
BIENNIAL STATEMENT
2022-11-01
201102062015
2020-11-02
BIENNIAL STATEMENT
2020-11-01
181113006553
2018-11-13
BIENNIAL STATEMENT
2018-11-01
161102006306
2016-11-02
BIENNIAL STATEMENT
2016-11-01
141105006120
2014-11-05
BIENNIAL STATEMENT
2014-11-01
121116006028
2012-11-16
BIENNIAL STATEMENT
2012-11-01
101105000651
2010-11-05
CERTIFICATE OF INCORPORATION
2010-11-05
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts