Name: | 1803 REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1993 (32 years ago) |
Entity Number: | 1694743 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5008 16TH AVE, BROOKLYN, NY, United States, 11204 |
Address: | 5008 16th Avenue, Brooklyn, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1803 REALTY ASSOCIATES, INC. | DOS Process Agent | 5008 16th Avenue, Brooklyn, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ARNOLD BERGER | Chief Executive Officer | 5008 16TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-06 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-26 | 2017-01-26 | Address | 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2003-02-19 | 2012-03-26 | Address | 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2003-02-19 | Address | 5008 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2012-03-26 | Address | 5008 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1994-05-12 | 2012-03-26 | Address | 5008 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-01-15 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-15 | 1994-05-12 | Address | 4510 SIXTEENTH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406002820 | 2022-04-06 | BIENNIAL STATEMENT | 2021-01-01 |
170126006341 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150430006153 | 2015-04-30 | BIENNIAL STATEMENT | 2015-01-01 |
130426002390 | 2013-04-26 | BIENNIAL STATEMENT | 2013-01-01 |
120326002144 | 2012-03-26 | BIENNIAL STATEMENT | 2011-01-01 |
090220002780 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
070223002536 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
050315002289 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030219002311 | 2003-02-19 | BIENNIAL STATEMENT | 2003-01-01 |
010530002327 | 2001-05-30 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State