Name: | 581 WARREN ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1987 (38 years ago) |
Entity Number: | 1221900 |
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 |
---|---|---|
581 WARREN ST. REALTY CORP. | DOS Process Agent | 69 Columbia Street, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-01-10 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003555 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
241220001570 | 2024-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-20 |
241125000420 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
231011000163 | 2023-10-11 | BIENNIAL STATEMENT | 2023-01-01 |
210104060468 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State