171 SO. 9 REALTY CORP.

Name: | 171 SO. 9 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1994 (31 years ago) |
Entity Number: | 1841974 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 121 PENN ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL GUTTMAN | DOS Process Agent | 121 PENN ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MENDEL GUTTMAN | Chief Executive Officer | 171 S 9TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2012-08-16 | Address | 121 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2002-11-01 | 2020-08-17 | Address | 121 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1996-08-23 | 2002-11-01 | Address | 37 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1996-08-23 | 2002-11-01 | Address | 171-173-175 S 9TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1996-08-23 | 2002-11-01 | Address | 37 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817060190 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
140804007230 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120816006210 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100922002192 | 2010-09-22 | BIENNIAL STATEMENT | 2010-08-01 |
080808002053 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State