Name: | 128 32ND ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1971 (54 years ago) |
Entity Number: | 305166 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1521 56TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 128-168 32ND STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN WEBER | Chief Executive Officer | 128 32ND STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MARTIN WEBER | DOS Process Agent | 1521 56TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 128 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-12-25 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-25 | 2025-03-03 | Address | 128 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-12-25 | 2024-12-25 | Address | 128 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-12-25 | 2025-03-03 | Address | 1521 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007390 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241225000080 | 2024-12-25 | BIENNIAL STATEMENT | 2024-12-25 |
110405002720 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090319002681 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070403003056 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State