Search icon

5922 18TH REALTY CORP.

Company Details

Name: 5922 18TH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (34 years ago)
Entity Number: 1587736
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1775 60TH STREET, BROOKLYN, NY, United States, 11204
Address: C/O MT PACKAGING, 1775 60TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MT PACKAGING, 1775 60TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
STEVE WALLERSTEIN Chief Executive Officer 844 EAST 23RD ST, BROOKLYN, NY, United States, 00000

History

Start date End date Type Value
1999-12-21 2025-05-07 Address 844 EAST 23RD ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-11-03 1999-12-21 Address 1775 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1991-11-06 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-06 2025-05-07 Address C/O MT PACKAGING, 1775 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507003968 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
991221002318 1999-12-21 BIENNIAL STATEMENT 1999-11-01
931103002024 1993-11-03 BIENNIAL STATEMENT 1993-11-01
911106000232 1991-11-06 CERTIFICATE OF INCORPORATION 1991-11-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State