Name: | 518 MEEKER AVENUE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Entity Number: | 3237816 |
ZIP code: | 12206 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 47 Sutton Street, Brooklyn, NY, United States, 11222 |
Address: | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
KRZYSZTOF RYBKIEWICZ | Chief Executive Officer | 47 SUTTON STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 47 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2005-08-01 | 2025-05-21 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-08-01 | 2025-05-21 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003612 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
221101002428 | 2022-11-01 | BIENNIAL STATEMENT | 2021-08-01 |
050801001238 | 2005-08-01 | CERTIFICATE OF INCORPORATION | 2005-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State