1209 REALTY CORP.

Name: | 1209 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1989 (36 years ago) |
Entity Number: | 1395136 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1209 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHRI PERSAUD | Chief Executive Officer | 1209 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-19 | 2013-11-01 | Address | 1205 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2009-10-19 | Address | 1205 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1989-10-02 | 1993-12-02 | Address | 1209 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002302 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111018002944 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091019002821 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071018002751 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051129002011 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State