6019 NEW UTRECHT REALTY CORP.

Name: | 6019 NEW UTRECHT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1986 (39 years ago) |
Entity Number: | 1085682 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6019 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Address: | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD TESTA VICE PRESIDENT | Chief Executive Officer | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2012-05-04 | Address | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, 5027, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2012-05-04 | Address | 6019 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 5027, USA (Type of address: Principal Executive Office) |
1996-07-31 | 2000-05-04 | Address | 6019 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1992-12-02 | 2000-05-04 | Address | 6019 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-05-04 | Address | 6019 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201007128 | 2015-12-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006716 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100525003218 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080603002551 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060515002691 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State