Search icon

229 FIFTH AVE. REALTY, INC.

Company Details

Name: 229 FIFTH AVE. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2138258
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 808 UNION ST, BROOKLYN, NY, United States, 11215
Address: 808 UNION STREET, SUITE 2, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
229 FIFTH AVE. REALTY, INC. DOS Process Agent 808 UNION STREET, SUITE 2, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
NICHOLAS GEORGE KOTSONIS Chief Executive Officer 808 UNION ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-05-30 2017-04-07 Address 808 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-04-22 2001-05-30 Address 808 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-04-22 2001-05-30 Address 808 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-04-22 2019-04-24 Address 808 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1997-04-29 1999-04-22 Address 808 UNION AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061395 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060180 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170407006389 2017-04-07 BIENNIAL STATEMENT 2017-04-01
161116006432 2016-11-16 BIENNIAL STATEMENT 2015-04-01
130417002035 2013-04-17 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State