Name: | 4117 15TH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619284 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218 |
Principal Address: | 1274 49TH STREET, SUITE #407, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROSENBERG | Chief Executive Officer | 5308-13TH AVE, STE 252, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
4117 15TH AVENUE REALTY CORP. | DOS Process Agent | 1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-20 | 2010-04-06 | Address | 1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2018-03-02 | Address | 1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2000-03-23 | 2004-04-20 | Address | 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-04-20 | Address | 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060843 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006312 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140312006321 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120420002382 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100406002298 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State