Search icon

ABRAMOWITZ REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
ABRAMOWITZ REALTY CORP. DOS Process Agent 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
RITA M. CESARIO-ABRAMOWITZ Chief Executive Officer 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

History

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)

Filings

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