Search icon

FLATBUSH REIT, INC.

Company Details

Name: FLATBUSH REIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2001 (24 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 2608050
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: ATTN: JESUS R. AIDIA, 2146 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 2146 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 17000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JESUS R. ADIA Chief Executive Officer 2146 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JESUS R. AIDIA, 2146 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2003-02-28 2009-01-26 Address 2146 NOSTRAND AVE, BROOKLYN, NY, 11210, 3095, USA (Type of address: Chief Executive Officer)
2001-02-21 2001-02-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 500
2001-02-21 2009-01-26 Address ATTN: ANTHONY J. MONTEVERDI, 2146 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 3095, USA (Type of address: Service of Process)
2001-02-21 2001-02-21 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
150401000550 2015-04-01 CERTIFICATE OF DISSOLUTION 2015-04-01
130225002472 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110210003372 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126003150 2009-01-26 BIENNIAL STATEMENT 2009-02-01
030228002395 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010221000221 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State