Search icon

125 REALTY CORP.

Company Details

Name: 125 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2001 (24 years ago)
Entity Number: 2702775
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1428 36TH STREET #219, BROOKLYN, NY, United States, 11218
Address: 1428 36th St Ste. #219, 1428 36TH STREET - SUITE #219, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON GOTTLIEB Chief Executive Officer 1428 36TH STREET, SUITE #219, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
125 REALTY CORP. DOS Process Agent 1428 36th St Ste. #219, 1428 36TH STREET - SUITE #219, Brooklyn, NY, United States, 11218

History

Start date End date Type Value
2009-11-23 2013-12-05 Address C/O NOAM CORP., 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-03-20 2009-11-23 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-03-20 2013-12-05 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-03-20 2013-12-05 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-11-24 2007-03-20 Address 1303 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211229003052 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191106060568 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180712006352 2018-07-12 BIENNIAL STATEMENT 2017-11-01
151104006635 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131205006158 2013-12-05 BIENNIAL STATEMENT 2013-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State