111 ON 11 REALTY CORP.

Name: | 111 ON 11 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1998 (27 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
Name | Role | Address |
---|---|---|
ANTHONY M. FERNICOLA | Chief Executive Officer | 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742 |
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: Service of Process) |
2008-06-24 | 2025-02-27 | Address | 123 KENT AVE, STORE FRONT, 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: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State