Search icon

250 REALTY ASSOCIATES INC.

Company Details

Name: 250 REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1753108
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 717 AVENUE C, SUITE 1A, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 AVENUE C, SUITE 1A, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YITZCHAK SCHWARTZ Chief Executive Officer 717 AVENUE C, SUITE 1A, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 717 AVENUE C, SUITE 1A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-04 2025-01-07 Address 717 AVENUE C, SUITE 1A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-10-04 2025-01-07 Address 717 AVENUE C, SUITE 1A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-02-26 2018-10-04 Address PO BOX 190772, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002886 2025-01-07 BIENNIAL STATEMENT 2025-01-07
181004002066 2018-10-04 BIENNIAL STATEMENT 2017-08-01
010816002027 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990901002011 1999-09-01 BIENNIAL STATEMENT 1999-08-01
980226002249 1998-02-26 BIENNIAL STATEMENT 1997-08-01
930830000262 1993-08-30 CERTIFICATE OF INCORPORATION 1993-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State