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
Name | Role | Address |
---|---|---|
NICK NANAS | Chief Executive Officer | 1019 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
NICK NANAS | DOS Process Agent | 1019 MANHATTAN AVENUE, OFFICER, NY, United States, 11222 |
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) |
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