Search icon

340 DEGRAW STREET DEVELOPMENT CORP.

Company Details

Name: 340 DEGRAW STREET DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452134
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: C/O NEW WAY MANAGEMENT, 75 3RD STREET, BROOKLYN, NY, United States, 11231
Principal Address: 75 3RD STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BEARAK Chief Executive Officer 344 DEGRAW STREET #4E, BROOKLKYN, NY, United States, 11231

DOS Process Agent

Name Role Address
CARROLL GARDENS CONDOMINIUM DOS Process Agent C/O NEW WAY MANAGEMENT, 75 3RD STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-12-28 2024-12-28 Address 344 DEGRAW STREET #4E, BROOKLKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-01-11 2024-12-28 Address 344 DEGRAW STREET #4E, BROOKLKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-01-11 Address 344 DEGRAW ST, #1D, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-02-02 2024-12-28 Address C/O GOLDIN MANAGEMENT, INC., 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-06-11 2010-02-02 Address 345 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000738 2024-12-28 BIENNIAL STATEMENT 2024-12-28
120111003116 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100202003035 2010-02-02 BIENNIAL STATEMENT 2009-12-01
090611000511 2009-06-11 CERTIFICATE OF CHANGE 2009-06-11
071221002158 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State