Name: | 1127 FLATBUSH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1729147 |
ZIP code: | 33008 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2519 AVENUE U, BROOKLYN, NY, United States, 11229 |
Address: | Po Box 2966, Hallandale, FL, United States, 33008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL M. ZION - SHLOMO ZION | Chief Executive Officer | 2519 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
1127 FLATBUSH AVENUE REALTY CORP. | DOS Process Agent | Po Box 2966, Hallandale, FL, United States, 33008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 2519 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 2521 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2024-06-06 | Address | 2521 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2015-05-07 | 2024-06-06 | Address | PO BOX 290-399, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2015-05-07 | 2020-01-13 | Address | 2521 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003585 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
200113060487 | 2020-01-13 | BIENNIAL STATEMENT | 2019-05-01 |
170601006722 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
150507006440 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130523006059 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State