Name: | SNYDER AVENUE REALTY ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (36 years ago) |
Entity Number: | 1309731 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 423, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL NIAMONITAKIS | Chief Executive Officer | PO BOX 423, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SNYDER AVE REALTY ASSOCIATES LTD | DOS Process Agent | PO BOX 423, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-05 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-03 | 2021-02-04 | Address | PO BOX 423, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2008-01-24 | 2014-12-03 | Address | 310-85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2008-01-24 | 2014-12-03 | Address | 310-85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060551 | 2021-02-04 | BIENNIAL STATEMENT | 2020-11-01 |
181224006092 | 2018-12-24 | BIENNIAL STATEMENT | 2018-11-01 |
161123006176 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
141203006981 | 2014-12-03 | BIENNIAL STATEMENT | 2014-11-01 |
130111006361 | 2013-01-11 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State