Search icon

3089 CROPSEY AVE. REALTY CORP.

Company Details

Name: 3089 CROPSEY AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637295
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1909 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3089 CROPSEY AVE. REALTY CORP. DOS Process Agent 1909 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LOUIS BISAQUINO Chief Executive Officer 1909 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 8657 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-09-15 2025-05-20 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-09-15 2025-05-20 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-06-16 2014-09-15 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-06-16 2014-09-15 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520001166 2025-05-20 BIENNIAL STATEMENT 2025-05-20
180501007243 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006869 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140915006860 2014-09-15 BIENNIAL STATEMENT 2014-05-01
120620002667 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State