Name: | 39 GARNET ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1988 (36 years ago) |
Entity Number: | 1303349 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 758 4th ave, BROOKLYN, NY, United States, 11232 |
Address: | 758 4th ave 2nd fl, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
39 GARNET ST. REALTY CORP. | DOS Process Agent | 758 4th ave 2nd fl, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2025-01-30 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2025-01-30 | Address | 758 4th ave 2nd fl, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2024-08-09 | 2025-01-30 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-06 | 2024-08-09 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2012-11-06 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016369 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
240809000833 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
181101007544 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006342 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121106006977 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101118002151 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081103002569 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061027002987 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041224002395 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021216002431 | 2002-12-16 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State