Search icon

581 WARREN ST. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN HOLMAN Chief Executive Officer 69 COLUMBIA STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
581 WARREN ST. REALTY CORP. DOS Process Agent 69 Columbia Street, BROOKLYN, NY, United States, 11201

History

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 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)
2024-12-20 2025-01-10 Address 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-20 2025-01-10 Address 69 columbia street, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-12-20 2025-01-10 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-20 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-20 Address 69 columbia street, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

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
190103060078 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170217006135 2017-02-17 BIENNIAL STATEMENT 2017-01-01
151103006882 2015-11-03 BIENNIAL STATEMENT 2015-01-01
130206002175 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110331003155 2011-03-31 BIENNIAL STATEMENT 2011-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State