Search icon

128 32ND ST. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN WEBER Chief Executive Officer 128 32ND STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
MARTIN WEBER DOS Process Agent 1521 56TH STREET, BROOKLYN, NY, United States, 11219

History

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 Address 1521 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
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 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)
2011-04-05 2024-12-25 Address 1521 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-04-05 2024-12-25 Address 128 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-04-29 2011-04-05 Address 128-168 32 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-04-29 2011-04-05 Address 128-32 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-04-29 2011-04-05 Address 1521-56 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

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
050505002846 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030326002462 2003-03-26 BIENNIAL STATEMENT 2003-03-01
C312629-2 2002-02-19 ASSUMED NAME CORP INITIAL FILING 2002-02-19
010312002863 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990401002329 1999-04-01 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State