Search icon

SECOND IR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SECOND IR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1970 (55 years ago)
Entity Number: 292534
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 551 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY FRUCHTHANDLER Chief Executive Officer 551 2ND AVE, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 2ND AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1997-07-03 1999-12-28 Address 241 37TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-07-03 1999-12-28 Address 241 37TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-12-28 Address 241 37TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1995-03-13 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-27 1997-07-03 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
C324927-2 2002-12-11 ASSUMED NAME LLC DISCONTINUANCE 2002-12-11
C298486-1 2001-01-31 ASSUMED NAME LLC INITIAL FILING 2001-01-31
991228002139 1999-12-28 BIENNIAL STATEMENT 1998-07-01
970703002279 1997-07-03 BIENNIAL STATEMENT 1996-07-01
970410000792 1997-04-10 CERTIFICATE OF CHANGE 1997-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State