Search icon

11967 REALTY CORP.

Company Details

Name: 11967 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (39 years ago)
Entity Number: 1121148
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: c/o JOSEPH OWEN, 195 Hicks Street, Unit 1A, BROOKLYN, NY, United States, 11201
Principal Address: 195 Hicks Street, Unit 1A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OWEN Chief Executive Officer 195 HICKS STREET, UNIT 1A, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o JOSEPH OWEN, 195 Hicks Street, Unit 1A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 16 COURT ST, STE 2508, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 195 HICKS STREET, UNIT 1A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 16 COURT ST, STE 2508, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-10-17 Address 16 COURT ST, STE 2508, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017000122 2024-10-17 BIENNIAL STATEMENT 2024-10-17
230913003334 2023-09-13 BIENNIAL STATEMENT 2022-10-01
211016000817 2021-10-15 CERTIFICATE OF CHANGE BY ENTITY 2021-10-15
201002060705 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181107006353 2018-11-07 BIENNIAL STATEMENT 2018-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State