2201 AVENUE Z REALTY CORP.

Name: | 2201 AVENUE Z REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1969 (56 years ago) |
Entity Number: | 270742 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2201 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2235 EAST 28TH ST., BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WEEKS | Chief Executive Officer | 2235 EAST 28TH ST., BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ROBERT WEEKS | DOS Process Agent | 2201 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-23 | 2021-01-07 | Address | 2201 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2001-01-23 | 2013-01-14 | Address | 2235 EAST 28TH ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2001-01-23 | Address | 2235 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2001-01-23 | Address | 2201 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1999-02-24 | 2001-01-23 | Address | 2235 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061338 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
170110006446 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
130114006922 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110118002223 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081231002828 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State