Name: | AFTOR T. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1989 (36 years ago) |
Entity Number: | 1376769 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA ASHKENAZI | Chief Executive Officer | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EZRA ASHKENAZI | DOS Process Agent | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-12-20 | 2024-01-31 | Address | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-12-20 | 2024-01-31 | Address | 1113 AVENUE J, FLOOR 2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2005-08-04 | 2017-12-20 | Address | 3047 AVENUE U 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2005-08-04 | 2017-12-20 | Address | 3047 AVENUE U 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001347 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
171220002036 | 2017-12-20 | BIENNIAL STATEMENT | 2017-08-01 |
050804002858 | 2005-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
930415002683 | 1993-04-15 | BIENNIAL STATEMENT | 1992-08-01 |
C044297-4 | 1989-08-14 | CERTIFICATE OF INCORPORATION | 1989-08-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State