Search icon

76 BARTLETT ST REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
76 BARTLETT ST REALTY INC. DOS Process Agent 183 WILSON STREET, SUITE 482, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID FELD Chief Executive Officer 183 WILSON STREET, SUITE 482, BROOKLYN, NY, United States, 11211

Legal Entity Identifier

LEI Number:
254900HIO309D9LFM881

Registration Details:

Initial Registration Date:
2020-03-26
Next Renewal Date:
2021-03-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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