Name: | 1320 ATLANTIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1994 (31 years ago) |
Entity Number: | 1846623 |
ZIP code: | 10280 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 21 SOUTH END AVENUE, APT.210, NEW YORK, NY, United States, 10280 |
Address: | 21 S End Ave, APT. 210, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY COHEN | DOS Process Agent | 21 S End Ave, APT. 210, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
TRACY COHEN | Chief Executive Officer | 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2025-02-11 | Address | 3333 HENRY HUDSON PKWY, # 18W, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2018-08-01 | 2025-02-11 | Address | 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-05 | Address | 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2012-08-21 | 2018-08-01 | Address | 3333 HENRY HUDSON PARKWAY, APT. 18W, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2012-08-21 | 2018-08-01 | Address | 3333 HENRY HUDSON PARKWAY, APT.18W, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2012-08-21 | 2018-08-01 | Address | 3333 HENRY HUDSON PARKWAY, APT. 18W, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2010-09-20 | 2012-08-21 | Address | 27 EAST 65TH STREET / APT 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-09-20 | 2012-08-21 | Address | 27 EAST 65TH STREET / APT 12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-09-20 | 2012-08-21 | Address | 27 EAST 65TH STREET / APT 12E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003683 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
220920001331 | 2022-09-20 | BIENNIAL STATEMENT | 2022-08-01 |
200805061376 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190719000604 | 2019-07-19 | CERTIFICATE OF MERGER | 2019-07-19 |
180801007934 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160809006623 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
120821006092 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100920002296 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
080801002097 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060818002516 | 2006-08-18 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State