Search icon

NAMREVLIS REALTY CORP.

Company Details

Name: NAMREVLIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1964 (61 years ago)
Entity Number: 173663
ZIP code: 11230
County: Ulster
Place of Formation: New York
Principal Address: 1360 E 14TH ST, BROOKLYN, NY, United States, 11230
Address: 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON GOLDENBERG Chief Executive Officer 1360 E 14TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
GOLDMONT REALTY CORPORATION DOS Process Agent 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2004-02-05 2020-02-11 Address 1360 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-02-25 2004-02-05 Address 2392 NOSTRAND AVE., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-02-25 2004-02-05 Address 2392 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-06-01 2004-02-05 Address C/O GOLDMAN, PO BOX 915, PORT EWEN, NY, 12466, 0915, USA (Type of address: Service of Process)
1964-02-10 2000-06-01 Address 1477 E. 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060328 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180823006168 2018-08-23 BIENNIAL STATEMENT 2018-02-01
140410002163 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120321002049 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100225002037 2010-02-25 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State