Search icon

111 ON 11 REALTY CORP.

Company Details

Name: 111 ON 11 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328124
ZIP code: 08742
County: Kings
Place of Formation: New York
Address: 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M. FERNICOLA Chief Executive Officer 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, 08742, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 123 KENT AVE, STORE FRONT, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-06-24 2025-02-27 Address 123 KENT AVE, STORE FRONT, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-06-24 2025-02-27 Address 123 KENT AVE, STORE FRONT, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-01-10 2008-06-24 Address 429 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-01-10 2008-06-24 Address 429 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-01-14 2008-06-24 Address 429 GRAHAM AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1999-01-14 2006-04-28 Name 111 ON 11 CORP.
1998-12-23 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-23 1999-01-14 Name 111 ON 11 REALTY CORP.

Filings

Filing Number Date Filed Type Effective Date
250227003864 2025-02-27 BIENNIAL STATEMENT 2025-02-27
121217002195 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101213002388 2010-12-13 BIENNIAL STATEMENT 2010-12-01
080624002905 2008-06-24 BIENNIAL STATEMENT 2008-12-01
060428000481 2006-04-28 CERTIFICATE OF AMENDMENT 2006-04-28
050125002061 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021204002087 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010110002249 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990114000552 1999-01-14 CERTIFICATE OF AMENDMENT 1999-01-14
981223000619 1998-12-23 CERTIFICATE OF INCORPORATION 1998-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State