Search icon

1428 REALTY CORP.

Company Details

Name: 1428 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246898
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1428 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1428 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN ROBERT ROMULUS Chief Executive Officer 1428 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
JEAN ROBERT ROMULUS DOS Process Agent 1428 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 1428 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2023-03-22 Address 1428 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2018-08-23 2020-12-03 Address 1428 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2006-11-16 2023-03-22 Address 1428 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322001627 2023-03-22 BIENNIAL STATEMENT 2022-03-01
201203061080 2020-12-03 BIENNIAL STATEMENT 2020-03-01
180823006270 2018-08-23 BIENNIAL STATEMENT 2018-03-01
180102002018 2018-01-02 BIENNIAL STATEMENT 2016-03-01
140226000939 2014-02-26 ANNULMENT OF DISSOLUTION 2014-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State