Name: | 362 BALTIC ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1986 (39 years ago) |
Entity Number: | 1111693 |
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 |
---|---|---|
362 BALTIC ST. REALTY CORP. | DOS Process Agent | 69 COLUMBIA STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-25 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-11-15 | 2024-11-15 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002619 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
241115004067 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
231010002617 | 2023-10-10 | BIENNIAL STATEMENT | 2022-09-01 |
200903060419 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904007759 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State