Name: | ABRAHAM W REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153432 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 VANDERBILT AVENUE, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 98 E 52ND STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISIAL HOLMES | DOS Process Agent | 405 VANDERBILT AVENUE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
DENISIAL HOLMES | Chief Executive Officer | 405 VANDERBILT AVENUE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2015-12-21 | Address | 474 EAST 98 STREET #C-5, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
2014-09-02 | 2015-12-21 | Address | 474 EAST 98 STREET #C-5, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2015-12-21 | Address | PO BOX 30029, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2013-06-05 | 2014-09-02 | Address | 405 VANDERBILT AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2009-04-27 | 2014-09-02 | Address | PO BOX 30276, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2013-06-05 | Address | 98 E 52ND ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2009-04-27 | 2014-08-20 | Address | PO BOX 30276, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2007-05-08 | 2009-04-27 | Address | PO BOX 30276, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2009-04-27 | Address | PO BOX 30276, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2007-05-08 | 2009-04-27 | Address | PO BOX 30276, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221006013 | 2015-12-21 | BIENNIAL STATEMENT | 2015-01-01 |
140902002028 | 2014-09-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-01-01 |
140820000478 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
130605002329 | 2013-06-05 | BIENNIAL STATEMENT | 2013-01-01 |
110128002463 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090427002648 | 2009-04-27 | BIENNIAL STATEMENT | 2009-01-01 |
070508002823 | 2007-05-08 | BIENNIAL STATEMENT | 2007-01-01 |
050121000084 | 2005-01-21 | CERTIFICATE OF INCORPORATION | 2005-01-21 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State