5106 REALTY CORP.

Name: | 5106 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1993 (32 years ago) |
Entity Number: | 1730906 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1734 E 24TH ST, 3060 OCEAN AVE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1734 E 24TH ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND DAYAN | Chief Executive Officer | 1734 E 24TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
5106 REALTY CORP. | DOS Process Agent | 1734 E 24TH ST, 3060 OCEAN AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 73 SPRING ST, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 1734 E 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-06-12 | Address | 1734 E 24TH ST, 3060 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2013-06-11 | 2025-06-12 | Address | 1734 E 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2021-06-01 | Address | 1734 E 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001888 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
210601060710 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170601006687 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130611006451 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110824002282 | 2011-08-24 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State