Search icon

426 LAFAYETTE AVENUE REALTY CORP.

Company Details

Name: 426 LAFAYETTE AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734351
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 1314 FULTON ST, BROOKLYN, NY, United States, 11216
Address: 1314 FULTON STreet, 1314 FULTON ST, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJ RAMSARAN Chief Executive Officer 1314 FULTON ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
426 LAFAYETTE AVENUE REALTY CORP. DOS Process Agent 1314 FULTON STreet, 1314 FULTON ST, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 1314 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-13 2025-04-11 Address 1314 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1995-12-13 2025-04-11 Address RAJ RAMSARAN, 1314 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411003283 2025-04-11 BIENNIAL STATEMENT 2025-04-11
210730000978 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190627060414 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170627006172 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150612006243 2015-06-12 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State