Name: | 2200-02 FLATBUSH REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2371073 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2200 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-677-1227
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2200-02 FLATBUSH REALTY INC. | DOS Process Agent | 2200 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CHRISTOPHER NG | Chief Executive Officer | 2200 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date |
---|---|---|---|
2061226-DCA | Inactive | Business | 2017-11-20 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 2200 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-04-02 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-02 | 2025-04-10 | Address | 2200 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-04-02 | 2023-04-02 | Address | 2200 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-04-02 | 2025-04-10 | Address | 2200 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003276 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230402000195 | 2023-04-02 | BIENNIAL STATEMENT | 2023-04-01 |
211222001293 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
190516060117 | 2019-05-16 | BIENNIAL STATEMENT | 2019-04-01 |
170630006221 | 2017-06-30 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3201539 | LL VIO | CREDITED | 2020-08-28 | 500 | LL - License Violation |
3120925 | RENEWAL | INVOICED | 2019-11-29 | 340 | Laundries License Renewal Fee |
2692512 | LICENSE | INVOICED | 2017-11-10 | 85 | Laundries License Fee |
2692513 | BLUEDOT | INVOICED | 2017-11-10 | 340 | Laundries License Blue Dot Fee |
152769 | LL VIO | INVOICED | 2011-05-20 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-08-26 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2020-08-26 | Pleaded | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State