Search icon

132 NY REALTY CORP.

Print

Details

Entity Number 4457547

Status Active

Name132 NY REALTY CORP.

CountyQueens

Date of registration 11 Sep 2013 (11 years ago)

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

Chief Executive Officer

Name Role Address

SHARON HAKMON

Chief Executive Officer

85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address

132 NY REALTY CORP.

DOS Process Agent

85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value

2023-10-03

2023-10-03

Address

85-40 211 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)

2023-10-03

2023-10-03

Address

124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

2019-10-29

2023-10-03

Address

124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

2013-09-11

2023-10-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-09-11

2023-10-03

Address

124-18 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231003002729

2023-10-03

BIENNIAL STATEMENT

2023-09-01

191029060135

2019-10-29

BIENNIAL STATEMENT

2019-09-01

130911000598

2013-09-11

CERTIFICATE OF INCORPORATION

2013-09-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts