Search icon

WEEKS AVENUE REALTY CORP.

Company Details

Name: WEEKS AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569356
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 1601 BRONXDALE AVE, RM 201, BRONX, NY, United States, 10462
Address: 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEEKS AVENUE REALTY CORP. DOS Process Agent 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MARK ENGEL., C/O LANGSAM PROPERTY SERVICES CORP. Chief Executive Officer 1601 BRONXDALE AVE, ROOM 201, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-03-17 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-08 2020-12-22 Address 1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-03-23 1997-09-09 Address 3550 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1993-03-23 1997-09-09 Address C/O RALPH LANGSAM ASSOC., INC, 3550 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-03-08 Address 3550 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060045 2020-12-22 BIENNIAL STATEMENT 2019-08-01
130821002293 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110811002353 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090909002266 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070810002458 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State