Search icon

1019 MANHATTAN AVE. REALTY CORP.

Company Details

Name: 1019 MANHATTAN AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361248
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 1019 MANHATTAN AVENUE, OFFICER, NY, United States, 11222
Principal Address: 1019 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK NANAS Chief Executive Officer 1019 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
NICK NANAS DOS Process Agent 1019 MANHATTAN AVENUE, OFFICER, NY, United States, 11222

Legal Entity Identifier

LEI Number:
549300EJ6O8ZQPU03334

Registration Details:

Initial Registration Date:
2020-11-08
Next Renewal Date:
2021-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-20 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 1019 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2024-06-20 Address 1019 MANHATTAN AVENUE, OFFICER, NY, 11222, USA (Type of address: Service of Process)
2020-09-30 2021-06-03 Address 1019 MANHATTAN AVENUE, DIRECTOR, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000549 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210603061052 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200930060136 2020-09-30 BIENNIAL STATEMENT 2019-06-01
150729006059 2015-07-29 BIENNIAL STATEMENT 2015-06-01
140507006249 2014-05-07 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State