Search icon

2188 REALTY LTD.

Company Details

Name: 2188 REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278648
ZIP code: 11219
County: Bronx
Place of Formation: New York
Address: 1419 60TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1419 60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2188 REALTY LTD. DOS Process Agent 1419 60TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHIMON GREISMAN Chief Executive Officer 1419 60TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-06-08 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-07-24 2006-06-21 Address 1419 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-04-04 2020-07-02 Address 1419 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-05-06 1996-07-24 Address 4421 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-05-06 1996-07-24 Address 4421 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702061190 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006951 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006552 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006925 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120802002605 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State