Name: | 21ST STREET REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1996 (29 years ago) |
Entity Number: | 2022489 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3017 AVE P, 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 | 3017 AVE P, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
AVRAHAM ZEITOUNE | Chief Executive Officer | 3017 AVE P, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 3017 AVE P, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2024-04-16 | Address | 3017 AVE P, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2008-04-07 | 2024-04-16 | Address | 3017 AVE P, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2008-04-07 | Address | 145 21 ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2008-04-07 | Address | 145 21 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003186 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220615000188 | 2022-06-15 | BIENNIAL STATEMENT | 2022-04-01 |
200413060013 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180416006351 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160413006241 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State