Search icon

1914 REAL ESTATE CORP.

Company Details

Name: 1914 REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351191
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1914 REAL ESTATE CORP. C/O BOHM DOS Process Agent 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ANDREW BOHM Agent (2ND FLOOR), 1299 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
S. BOHM Chief Executive Officer 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-03-05 Address (2ND FLOOR), 1299 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2024-05-17 2025-03-05 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2024-05-17 2025-03-05 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-31 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-03-11 2024-05-17 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-03-06 2019-03-11 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-12-21 2017-03-06 Address 1301 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305004011 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240517001162 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210303061851 2021-03-03 BIENNIAL STATEMENT 2021-03-01
201231000244 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190311060406 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006220 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151221002015 2015-12-21 BIENNIAL STATEMENT 2015-03-01
090115000885 2009-01-15 CERTIFICATE OF CHANGE 2009-01-15
060724002042 2006-07-24 BIENNIAL STATEMENT 2005-03-01
010410002843 2001-04-10 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State