Search icon

3083 CROPSEY AVE. REALTY CORP.

Company Details

Name: 3083 CROPSEY AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1422201
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1909 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS BISAQUINO Chief Executive Officer 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1909 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 8657 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-02-15 2025-05-20 Address 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-05-17 2008-02-15 Address 401 MELBA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1994-05-17 2025-05-20 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-07-22 1994-05-17 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520001129 2025-05-20 BIENNIAL STATEMENT 2025-05-20
140416002508 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120323002619 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100308002017 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080215002304 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State