Search icon

REALISM IN STONE, INC.

Company Details

Name: REALISM IN STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (37 years ago)
Entity Number: 1298486
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1485 EAST 5TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALISM IN STONE, INC. DOS Process Agent 1485 EAST 5TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ROBIN ANTAR Chief Executive Officer 1485 EAST 5TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2010-05-03 2020-10-01 Address 1485 EAST 5TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1996-10-17 2010-05-03 Address 990 AVE OF AMERICAS, STE 17-P, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-10-17 2010-05-03 Address 990 AVE OF AMERICAS, STE 17-P, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-10-17 2010-05-03 Address 990 AVE OF AMERICAS, STE 17-P, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-10-25 1996-10-17 Address 990 AVENUE OF THE AMERICAS, SUTIE 17D, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-10-25 1996-10-17 Address 990 AVENUE OF THE AMERICAS, SUITE 17D, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-09 1993-10-25 Address 990 AVE OF THE AMERICAS, SUITE 17D, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-09 1996-10-17 Address 990 AVENUE OF THE AMERICAS, SUITE 17D, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-25 Address 990 AVE OF THE AMERICAS, SUITE 17D, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1988-10-13 1992-11-09 Address 990 AVE OF THE AMERICAS, SUITE 17D, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062412 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006711 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006218 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141003006784 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121004006789 2012-10-04 BIENNIAL STATEMENT 2012-10-01
111222000363 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22
101008002381 2010-10-08 BIENNIAL STATEMENT 2010-10-01
100503002697 2010-05-03 BIENNIAL STATEMENT 2008-10-01
981023002315 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961017002404 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105409 Americans with Disabilities Act - Other 2021-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-18
Termination Date 2021-09-15
Section 1210
Sub Section 2
Status Terminated

Parties

Name NISBETT
Role Plaintiff
Name REALISM IN STONE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State