Name: | 118 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834148 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
118 REALTY CORP. | DOS Process Agent | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, 1418, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-04-09 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, 1418, USA (Type of address: Service of Process) |
2008-07-14 | 2024-04-09 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, 1418, USA (Type of address: Chief Executive Officer) |
2006-07-17 | 2020-07-07 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, 1418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002994 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
200707061869 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
120912006247 | 2012-09-12 | BIENNIAL STATEMENT | 2012-07-01 |
100824002787 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080714002617 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State