Search icon

183RD STREET REALTY CORP.

Company Details

Name: 183RD STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378517
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 1767 CENTRAL PARK AVE 25, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED AHMED DOS Process Agent 1767 CENTRAL PARK AVE 25, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
MOHAMED AHMED Chief Executive Officer 1767 CENTRAL PARK AVE 25, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-12-12 2024-12-12 Address PO BOX 162, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 1767 CENTRAL PARK AVE 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-12-12 Address 1767 CENTRAL PARK AVE 25, Yonkers, NY, 10710, USA (Type of address: Service of Process)
2023-10-23 2023-10-23 Address 1767 CENTRAL PARK AVE 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-12-12 Address PO BOX 162, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address PO BOX 162, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-12-12 Address 1767 CENTRAL PARK AVE 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-10-23 Address PO BOX 162, BRONX, NY, 10458, USA (Type of address: Service of Process)
2016-06-09 2021-02-04 Address PO BOX 162, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000126 2024-12-12 BIENNIAL STATEMENT 2024-12-12
231023003396 2023-10-23 BIENNIAL STATEMENT 2022-06-01
210204060220 2021-02-04 BIENNIAL STATEMENT 2020-06-01
190212060129 2019-02-12 BIENNIAL STATEMENT 2018-06-01
160609006000 2016-06-09 BIENNIAL STATEMENT 2016-06-01
120608006127 2012-06-08 BIENNIAL STATEMENT 2012-06-01
110119002203 2011-01-19 BIENNIAL STATEMENT 2010-06-01
080625002401 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060620000590 2006-06-20 CERTIFICATE OF INCORPORATION 2006-06-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State