Search icon

226 CHURCH AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 226 CHURCH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (36 years ago)
Entity Number: 1399618
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 226 CHURCH AVE, BROOKLYN, NJ, United States, 11218
Address: 226 CHURCH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY IMBURGIA DOS Process Agent 226 CHURCH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ANTHONY IMBURGIA Chief Executive Officer 56 FRANCIS PLACE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2011-11-16 2014-01-22 Address 56 FRANCIS PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2011-11-16 2014-01-22 Address 10 FALLS ROAD, MEDFORD, NJ, 08055, USA (Type of address: Principal Executive Office)
2007-11-09 2011-11-16 Address 1855 78TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-01-04 2007-11-09 Address 1855 78TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-01-04 2011-11-16 Address 1855 78TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002467 2014-01-22 BIENNIAL STATEMENT 2013-11-01
111116003147 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091103002344 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071109003004 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060104002099 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State