Search icon

539 SMITH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 539 SMITH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162643
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 543 Smith Street, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
539 SMITH STREET REALTY CORP. DOS Process Agent 543 Smith Street, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
THOMAS PETROSINO Chief Executive Officer 543 SMITH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 543 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-26 Address C/O CROPSEY SCRAP IRON & METAL, 2994-3018 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-10-18 2023-10-26 Address C/O CROPSEY SCRAP IRON & METAL, 2994-3018 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-10-18 2023-10-26 Address C/O CROPSEY SCRAP IRON & METAL, 2994-3018 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003039 2023-10-26 BIENNIAL STATEMENT 2023-07-01
130708006077 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110804002491 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090722002766 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070815002579 2007-08-15 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State