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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ELLIOT LEIBOWITZ | Chief Executive Officer | 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
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) |
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