Search icon

1014 REALTY CORP.

Company Details

Name: 1014 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1986 (38 years ago)
Entity Number: 1129162
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 590 MADISON AVENUE, MANHATTAN, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK HANSON DOS Process Agent 590 MADISON AVENUE, MANHATTAN, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK HANSON Chief Executive Officer 590 MADISON AVENUE, MANHATTAN, NY, United States, 10022

History

Start date End date Type Value
2015-05-11 2021-03-05 Address 26 WEST BROADWAY, #202, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2015-05-11 2021-03-05 Address C/O 26 WEST BROADWAY, #202, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-05-11 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2008-11-13 2015-05-11 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-05-11 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1998-11-10 2008-11-13 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-11-19 2008-11-13 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1996-11-19 2008-11-13 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1992-12-03 1998-11-10 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1992-12-03 1996-11-19 Address 1014 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305060908 2021-03-05 BIENNIAL STATEMENT 2020-11-01
150511006249 2015-05-11 BIENNIAL STATEMENT 2014-11-01
101109002775 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081113002603 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061108002847 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041214002019 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021021002272 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001103002723 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981110002076 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961119002391 1996-11-19 BIENNIAL STATEMENT 1996-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State