Search icon

2200-02 FLATBUSH REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
2200-02 FLATBUSH REALTY INC. DOS Process Agent 2200 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CHRISTOPHER NG Chief Executive Officer 2200 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date
2061226-DCA Inactive Business 2017-11-20

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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