Search icon

BOTTON REALTY TWO CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NISSIM BOTTON Chief Executive Officer C/O VIRGINIA COAST, 271 67TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
GERSHON BOOSO DOS Process Agent 2346 64TH ST, BROOKLYN, NY, United States, 11234

History

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)

Filings

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