Search icon

3052 REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3052 REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1960 (65 years ago)
Entity Number: 133627
ZIP code: 08065
County: Kings
Place of Formation: New York
Address: 98 MISSION WAY, BARNEGAT, NJ, United States, 08065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT V RICCI Chief Executive Officer 98 MISSION WAY, BARNEGAT, NJ, United States, 08005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 MISSION WAY, BARNEGAT, NJ, United States, 08065

History

Start date End date Type Value
2000-11-30 2015-07-10 Address PO BOX 060650, STATEN ISLAND, NY, 10306, 0650, USA (Type of address: Chief Executive Officer)
2000-11-30 2015-07-10 Address 3052 W 21ST ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1999-06-14 2000-11-30 Address PO BOX 60650, STATEN ISLAND, NY, 10306, 0650, USA (Type of address: Chief Executive Officer)
1999-06-14 2000-11-30 Address 6 E AUGUSTA AVE, STATEN ISLAND, NY, 10308, 1323, USA (Type of address: Principal Executive Office)
1999-06-14 2015-07-10 Address PO BOX 60650, STATEN ISLAND, NY, 10306, 0650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150710002031 2015-07-10 BIENNIAL STATEMENT 2014-12-01
001130002654 2000-11-30 BIENNIAL STATEMENT 2000-12-01
990614002537 1999-06-14 BIENNIAL STATEMENT 1998-12-01
961230002692 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931214002093 1993-12-14 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State