Search icon

245 FLATBUSH REALTY CORP.

Company Details

Name: 245 FLATBUSH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (30 years ago)
Entity Number: 1860196
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 1428 36TH ST ST. 219, BROOKLYN, NY, United States, 11218
Address: 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDEL MENDLOWITZ Chief Executive Officer C/O NOAM CORPORAITON, 1428 36TH ST ST. 219, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS, ATT: ELLIOT NEUMANN DOS Process Agent 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-02-08 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-04-07 Address C/O NOAM CORPORAITON, 1428 36TH ST ST. 219, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-22 2023-04-07 Address 1428 36TH ST ST. 219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-11-02 2020-10-22 Address 1428 36TH ST ST. 219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-11-02 2023-04-07 Address C/O NOAM CORPORAITON, 1428 36TH ST ST. 219, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-29 Address 1428 36TH ST ST. 219, BROOKLYN, NY, 11211, 8, USA (Type of address: Principal Executive Office)
2009-02-12 2016-11-02 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2009-02-12 2016-11-02 Address C/O NOAM CORPORAITON, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230407001643 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
221006002674 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201022060103 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181129006209 2018-11-29 BIENNIAL STATEMENT 2018-10-01
161102006882 2016-11-02 BIENNIAL STATEMENT 2016-10-01
121025002288 2012-10-25 BIENNIAL STATEMENT 2012-10-01
090212003262 2009-02-12 BIENNIAL STATEMENT 2008-10-01
941017000421 1994-10-17 CERTIFICATE OF INCORPORATION 1994-10-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State