Search icon

207 25TH ST. REALTY CORP.

Company Details

Name: 207 25TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275336
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 81 AVENUE O, BROOKLYN, NY, United States, 11204
Address: 2835 WEST 32ND STREET, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMMY WU & QUINN WU DOS Process Agent 2835 WEST 32ND STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
SAMMY WU Chief Executive Officer 81 AVENUE O, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 81 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-23 2025-03-04 Address 81 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-02-23 2025-03-04 Address 81 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-07-23 2015-02-23 Address 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-07-23 2015-02-23 Address 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2004-07-23 2015-02-23 Address 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1998-07-02 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-02 2004-07-23 Address 207 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005511 2025-03-04 BIENNIAL STATEMENT 2025-03-04
150223002055 2015-02-23 BIENNIAL STATEMENT 2014-07-01
040723002578 2004-07-23 BIENNIAL STATEMENT 2004-07-01
980702000101 1998-07-02 CERTIFICATE OF INCORPORATION 1998-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State