Name: | 76 BARTLETT ST REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011742 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
76 BARTLETT ST REALTY INC. | DOS Process Agent | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
DAVID FELD | Chief Executive Officer | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-09 | 2025-03-12 | Address | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2025-03-12 | Address | 183 WILSON STREET, SUITE 482, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2004-02-11 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004707 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
200309060528 | 2020-03-09 | BIENNIAL STATEMENT | 2018-02-01 |
191122000513 | 2019-11-22 | ANNULMENT OF DISSOLUTION | 2019-11-22 |
DP-1944283 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040211000359 | 2004-02-11 | CERTIFICATE OF INCORPORATION | 2004-02-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State