Name: | 1802-1810 JEROME AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052441 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
JAMES CONDOLIOS | Chief Executive Officer | 149 BEACH 138TH ST, BELLE HARBOR, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2021-07-22 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-28 | 2025-05-01 | Address | 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
2000-03-28 | 2025-05-01 | Address | 149 BEACH 138TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2000-03-28 | Address | 2217 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049257 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
140430002023 | 2014-04-30 | BIENNIAL STATEMENT | 2014-01-01 |
120224002203 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100225002233 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080204002620 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State