Name: | 95 BERGEN ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1985 (40 years ago) |
Entity Number: | 1038241 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 69 columbia street, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN HOLMAN | Chief Executive Officer | 69 COLUMBIA STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 69 columbia street, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-12-03 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-12-03 | Address | 69 columbia street, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001790 | 2024-12-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-03 |
241121000812 | 2024-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-20 |
231103002884 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
231010002953 | 2023-10-10 | BIENNIAL STATEMENT | 2021-11-01 |
191101060089 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State