Search icon

3623 REALTY CORP.

Company Details

Name: 3623 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866642
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ELLIOT LEIBOWITZ Chief Executive Officer 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1996-11-19 2006-11-16 Address 3623 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Chief Executive Officer)
1996-11-19 2006-11-16 Address 3623 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Principal Executive Office)
1996-11-19 2006-11-16 Address 3623 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Service of Process)
1994-11-09 1996-11-19 Address 24 LIMESTONE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006528 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161109006072 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141110006285 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121119006212 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101108003118 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State