Search icon

60 COMMERCE REALTY INC.

Company Details

Name: 60 COMMERCE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005738
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 60-64 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-64 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JEFFREY LICATA Chief Executive Officer 17 CARRIE DRIVE, MARLBORO, NJ, United States, 07740

History

Start date End date Type Value
2008-03-11 2012-06-13 Address 60-64 COMMERCE STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-03-31 2006-04-26 Address 17 CARRIE DRIVE, MARLBORO, NJ, 00000, USA (Type of address: Chief Executive Officer)
1998-03-31 2008-03-11 Address 60-64 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1996-03-01 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-01 2017-08-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180702007934 2018-07-02 BIENNIAL STATEMENT 2018-03-01
170829000670 2017-08-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-09-28
140319006113 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120613002118 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100506002491 2010-05-06 BIENNIAL STATEMENT 2010-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State