Search icon

STRUCTURE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560072
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: P.O. Box 380875, BROOKYN, NY, United States, 11238
Principal Address: 419 Grand Ave suit 1, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 380875, BROOKYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MARTIN JOSEPH Chief Executive Officer PO BOX 380875, GRAND AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2006-10-11 2011-01-26 Address 419 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2002-10-09 2006-10-11 Address 419 GRAND AVE, BROOKLYN, NY, 11238, 2488, USA (Type of address: Chief Executive Officer)
2002-10-09 2006-10-11 Address 419 GRAND AVE, BROOKLYN, NY, 11238, 2488, USA (Type of address: Principal Executive Office)
2002-10-09 2006-10-11 Address 419 GRAND AVE, BROOKLYN, NY, 11238, 2488, USA (Type of address: Service of Process)
2000-10-04 2002-10-09 Address 419 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531000172 2022-05-31 BIENNIAL STATEMENT 2020-10-01
130314002071 2013-03-14 BIENNIAL STATEMENT 2012-10-01
110126002267 2011-01-26 BIENNIAL STATEMENT 2010-10-01
080929002064 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061011003097 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State