Search icon

BARCHESTER REALTY CORP.

Company Details

Name: BARCHESTER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (31 years ago)
Entity Number: 1874466
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 425 KEAP STREET, BROOKLYN, NY, United States, 11211
Address: 425 Keap Street, APT 1B, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 Keap Street, APT 1B, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
FRANK MAZZOCCHI Chief Executive Officer 425 KEAP STREET, APT 1B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 425 KEAP STREET, APT 1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 425 KEAP STREET, APT 1B, BROOKLYN, NY, 11211, 3418, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-12-05 Address 425 KEAP STREET, APT 1B, BROOKLYN, NY, 11211, 3418, USA (Type of address: Chief Executive Officer)
2006-11-21 2012-12-18 Address 425 KEAP STREET, BROOKLYN, NY, 11211, 3418, USA (Type of address: Chief Executive Officer)
2006-11-21 2024-12-05 Address 425 KEAP STREET, BROOKLYN, NY, 11211, 3418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002776 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221229000408 2022-12-29 BIENNIAL STATEMENT 2022-12-01
221110002015 2022-11-10 BIENNIAL STATEMENT 2020-12-01
121218002332 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101216002429 2010-12-16 BIENNIAL STATEMENT 2010-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State