Name: | 1277 SHAKESPEARE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1990 (35 years ago) |
Entity Number: | 1424643 |
ZIP code: | 11219 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4711 12TH AVE, APT A8, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD MILLER | Chief Executive Officer | 4711 12TH AVE, APT A8, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4711 12TH AVE, APT A8, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-11 | 2012-05-31 | Address | 4718-18 AVENUE, STE F 5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2010-08-11 | Address | 4718-18 AVENUE, PMB #5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2012-05-31 | Address | 4718-18 AVENUE, PMB #5, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2000-03-09 | 2012-05-31 | Address | 4718-18 AVENUE, PMB #5, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2000-03-09 | Address | 1274 49TH ST. STE 225, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160503006249 | 2016-05-03 | BIENNIAL STATEMENT | 2016-02-01 |
140327002364 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120531003065 | 2012-05-31 | BIENNIAL STATEMENT | 2012-02-01 |
100811003040 | 2010-08-11 | AMENDMENT TO BIENNIAL STATEMENT | 2010-02-01 |
100323002616 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State