250 K REALTY, CORP.

Name: | 250 K REALTY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1994 (31 years ago) |
Entity Number: | 1812229 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1231 EAST 27 STREET, BROOKLYN, NY, United States, 11210 |
Principal Address: | 179 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GITTIE KLEIN | Chief Executive Officer | 1231 EAST 27 STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1231 EAST 27 STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2014-06-30 | Address | 250 KEAP ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2010-04-20 | Address | 250 KEAP AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2008-06-06 | Address | 179 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2014-11-06 | Address | 179 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1996-10-30 | 2000-04-20 | Address | 218 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106000464 | 2014-11-06 | CERTIFICATE OF CHANGE | 2014-11-06 |
140630006024 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120606002586 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100420002552 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080606003109 | 2008-06-06 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State