Name: | 1072 ATLANTIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1972 (53 years ago) |
Entity Number: | 327737 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1269 45TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1269 45TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERE WEBER | Chief Executive Officer | 1269 45TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
1072 ATLANTIC REALTY CORP | DOS Process Agent | 1269 45TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1972-04-11 | 2011-03-01 | Address | 666 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020002107 | 2022-10-20 | BIENNIAL STATEMENT | 2022-04-01 |
110301002286 | 2011-03-01 | BIENNIAL STATEMENT | 2010-04-01 |
040505000072 | 2004-05-05 | ERRONEOUS ENTRY | 2004-05-05 |
C333701-2 | 2003-07-10 | ASSUMED NAME CORP INITIAL FILING | 2003-07-10 |
DP-103191 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
980779-4 | 1972-04-11 | CERTIFICATE OF INCORPORATION | 1972-04-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State