Search icon

95 BERGEN ST. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN HOLMAN Chief Executive Officer 69 COLUMBIA STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 69 columbia street, BROOKLYN, NY, United States, 11201

History

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)

Filings

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