Search icon

BULLER BRO. REALTY II, INC.

Company Details

Name: BULLER BRO. REALTY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184667
ZIP code: 11735
County: Kings
Place of Formation: New York
Principal Address: 885 CONKLIN ST, FARMINGDALE, NY, United States, 11735
Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULLER BRO. REALTY II, INC. DOS Process Agent 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARK BULLER Chief Executive Officer 20 REWE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 20 REWE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-09-09 2024-08-30 Address 885 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-11-15 2024-08-30 Address 20 REWE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-09-26 2019-09-09 Address 885 CONKLIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-09-26 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830017442 2024-08-30 BIENNIAL STATEMENT 2024-08-30
210924000882 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190909060013 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170929006006 2017-09-29 BIENNIAL STATEMENT 2017-09-01
130909006988 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State