Search icon

1803 REALTY ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
1803 REALTY ASSOCIATES, INC. DOS Process Agent 5008 16th Avenue, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
ARNOLD BERGER Chief Executive Officer 5008 16TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-11-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-26 2025-04-03 Address 1446 41 ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-03-26 2017-01-26 Address 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-03-26 2025-04-03 Address 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-02-19 2012-03-26 Address 5008 16TH AVE, 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)
1994-05-12 2003-02-19 Address 5008 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403002831 2025-04-03 BIENNIAL STATEMENT 2025-04-03
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State