Name: | ABRAMOWITZ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1992 (33 years ago) |
Entity Number: | 1678075 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMOWITZ REALTY CORP. | DOS Process Agent | 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
RITA M. CESARIO-ABRAMOWITZ | Chief Executive Officer | 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, 1523, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-11-01 | Address | 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, 1523, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, 1523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038284 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240807002889 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
181101007482 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006733 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141120006110 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State