Name: | BADABOOM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2001 (23 years ago) |
Entity Number: | 2685032 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 475 PARK AVENUE SOUTH 27 FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 475 PARK AVENUE SOUTH 27TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE STOLLOW | DOS Process Agent | 475 PARK AVENUE SOUTH 27 FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LEE STOLLOW | Chief Executive Officer | 475 PARK AVENUE SOUTH 27TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2020-02-07 | Address | 5948 MADISON ST, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2020-02-07 | Address | 5948 MADISON ST, BROOKLYN, NY, 11385, USA (Type of address: Principal Executive Office) |
2005-12-09 | 2020-02-07 | Address | 5948 MADISON ST, BROOKLYN, NY, 11385, USA (Type of address: Service of Process) |
2001-10-01 | 2005-12-09 | Address | 59-48 MADISON STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207060059 | 2020-02-07 | BIENNIAL STATEMENT | 2019-10-01 |
051209002324 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
011001000597 | 2001-10-01 | CERTIFICATE OF INCORPORATION | 2001-10-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State