Name: | BYG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1994 (31 years ago) |
Entity Number: | 1869093 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 217 ROSS ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BYG REALTY CORP. | DOS Process Agent | 217 ROSS ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
BARRY GRUNFELD | Chief Executive Officer | 217 ROSS ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2015-03-20 | Address | 985 DEAN ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2015-03-20 | Address | 985 DEAN ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2015-03-20 | Address | 215 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1994-11-17 | 1997-05-22 | Address | 215 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414060156 | 2021-04-14 | BIENNIAL STATEMENT | 2020-11-01 |
190118060274 | 2019-01-18 | BIENNIAL STATEMENT | 2018-11-01 |
150320006154 | 2015-03-20 | BIENNIAL STATEMENT | 2014-11-01 |
130603002004 | 2013-06-03 | BIENNIAL STATEMENT | 2012-11-01 |
101126002178 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State