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
Name | Role | Address |
---|---|---|
FRANK HANSON | DOS Process Agent | 590 MADISON AVENUE, MANHATTAN, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANK HANSON | Chief Executive Officer | 590 MADISON AVENUE, MANHATTAN, NY, United States, 10022 |
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) |
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