150 MARCY AVENUE REALTY CORP.

Name: | 150 MARCY AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1989 (36 years ago) |
Entity Number: | 1406460 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 228 INDIA ST, BROOKLYN, NY, United States, 11222 |
Principal Address: | C/O GEORGE ALPERT, 228 INDIA ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ALPERT | Chief Executive Officer | 228 INDIA ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 INDIA ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2012-03-19 | Address | 228 INDIA ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2006-08-03 | Address | 150 MARCY AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2006-08-03 | Address | 150 MARCY AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1998-01-06 | 2006-08-03 | Address | C/O GEORGE ALPERT, 150 MARCY AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1998-01-06 | Address | 6200 KINGS GATE CIRCLE, DELRAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319002732 | 2012-03-19 | BIENNIAL STATEMENT | 2011-12-01 |
080221003633 | 2008-02-21 | BIENNIAL STATEMENT | 2007-12-01 |
060803002747 | 2006-08-03 | BIENNIAL STATEMENT | 2005-12-01 |
040409002886 | 2004-04-09 | BIENNIAL STATEMENT | 2003-12-01 |
011119002638 | 2001-11-19 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State