Name: | FORTY TWO -FORTY FOUR PENN STREET REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1960 (65 years ago) |
Entity Number: | 132414 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4702 11TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORTY TWO -FORTY FOUR PENN STREET REAL ESTATE CORPORATION | DOS Process Agent | 4702 11TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BENJAMIN SCHISCHA | Chief Executive Officer | 4702 11TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-16 | 2012-12-05 | Address | 202 DIVISION AVENUE, APT 5A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-10-16 | 2012-12-05 | Address | 202 DIVISION AVENUE, APT 5A, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2008-10-16 | 2012-12-05 | Address | 202 DIVISION AVENUE, APT 5A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2008-10-16 | Address | 42-44 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2008-10-16 | Address | 42-44 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205006243 | 2012-12-05 | BIENNIAL STATEMENT | 2012-10-01 |
110107002927 | 2011-01-07 | BIENNIAL STATEMENT | 2010-10-01 |
081016002352 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061011003096 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041217002695 | 2004-12-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State