Name: | TLT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149758 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 220 JON STREET, OLD BRIDGE, NJ, United States, 08857 |
Address: | 120 AVENUE T, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 AVENUE T, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
LINDA DECEGLIE | Chief Executive Officer | 120 AVE T, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-13 | 2025-04-13 | Address | 120 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-29 | 2025-04-13 | Address | 120 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-04 | 2025-04-13 | Address | 120 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250413000210 | 2025-04-13 | BIENNIAL STATEMENT | 2025-04-13 |
130614002341 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110616003149 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090608002157 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070612002965 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State