Name: | BOTTON REALTY TWO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1992 (33 years ago) |
Entity Number: | 1655701 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 2346 64TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | C/O VIRGINIA COAST, 271 67TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISSIM BOTTON | Chief Executive Officer | C/O VIRGINIA COAST, 271 67TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GERSHON BOOSO | DOS Process Agent | 2346 64TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-26 | 2002-07-19 | Address | 2346 E 64TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-08-24 | 2002-07-19 | Address | 19 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 2002-07-19 | Address | 19 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1996-08-26 | Address | 550 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-07-31 | 1993-08-24 | Address | STEREO PLAZA, 550 8TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080722002103 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060807003110 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
020719002315 | 2002-07-19 | BIENNIAL STATEMENT | 2002-07-01 |
980701002653 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
960826002339 | 1996-08-26 | BIENNIAL STATEMENT | 1996-07-01 |
930824002538 | 1993-08-24 | BIENNIAL STATEMENT | 1993-07-01 |
920731000339 | 1992-07-31 | CERTIFICATE OF INCORPORATION | 1992-07-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State