Search icon

591 FLATBUSH REALTY LLC

Company Details

Name: 591 FLATBUSH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189185
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2335 81st St, Brooklyn, NY, United States, 11214

DOS Process Agent

Name Role Address
YICK KWAN WU DOS Process Agent 2335 81st St, Brooklyn, NY, United States, 11214

History

Start date End date Type Value
2023-04-17 2025-04-01 Address 2335 81st St, Brooklyn, NY, 11214, USA (Type of address: Service of Process)
2019-04-17 2023-04-17 Address 1642 BATH AVE, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2017-04-20 2019-04-17 Address 1642 BATH AVE, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-04-28 2017-04-20 Address 844 50TH ST, APT 1B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-05-03 2015-04-28 Address 844 50TH ST, 1B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-04-25 2013-05-03 Address 80 ELIZABETH ST, 3L, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-11 2007-04-25 Address 591 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034824 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230417009250 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405060396 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190417060032 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420002011 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150428002026 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130503002138 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110510003390 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090331003034 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070425002631 2007-04-25 BIENNIAL STATEMENT 2007-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State