Name: | 125 GREEN ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825275 |
ZIP code: | 07004 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 ROUTE 46 WEST, FAIRFIELD, NJ, United States, 07004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MEHRAN | Chief Executive Officer | 425 ROUTE 46 WEST, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
125 GREEN ST. REALTY CORP. | DOS Process Agent | 425 ROUTE 46 WEST, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 425 ROUTE 46 WEST, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-06 | 2024-09-19 | Address | 425 ROUTE 46 WEST, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2017-12-06 | 2024-09-19 | Address | 425 ROUTE 46 WEST, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003807 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
171206006268 | 2017-12-06 | BIENNIAL STATEMENT | 2016-06-01 |
120723002742 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100802002619 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
090612002187 | 2009-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State