Name: | 1424 SHEEPSHEAD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483507 |
ZIP code: | 90049 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Address: | 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BITTAN | DOS Process Agent | 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
SUSAN BITTAN | Chief Executive Officer | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2020-10-01 | 2024-10-01 | Address | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 280 S BEVERLY DRIVE SUITE 514, STE 817, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
2016-11-02 | 2020-10-01 | Address | 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039262 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230125002448 | 2023-01-25 | BIENNIAL STATEMENT | 2022-10-01 |
201001061747 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006726 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161102006573 | 2016-11-02 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State