TOPAZ REALTY CORP.

Name: | TOPAZ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862887 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1449 37 STREET, 252, BROOKLYN, NY, United States, 11218 |
Principal Address: | 5308 13TH AVE, 252, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOPAZ REALTY CORP. | DOS Process Agent | 1449 37 STREET, 252, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ROBERT ROSENBERG | Chief Executive Officer | 5308 13TH AVE, 252, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-06 | 2020-10-22 | Address | 1449-37TH STREET SUITE 400, 252, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2012-10-15 | 2016-10-06 | Address | 5308 13TH AVE, 252, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-12-14 | 2012-10-15 | Address | 1274 49TH ST, 407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-12-14 | 2012-10-15 | Address | 1274 49TH ST, 407, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060277 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
161006006190 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141001006931 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121015006462 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
081003002759 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State