Name: | CHRISTY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1974 (51 years ago) |
Entity Number: | 338936 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1812 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PRINCIPALE | Chief Executive Officer | 1812 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THOMAS PRINCIPALE | DOS Process Agent | 1812 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-18 | 1993-05-10 | Address | 1812 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1974-03-18 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002351 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
120507002348 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100323002980 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080307002755 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060322002533 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
C346362-2 | 2004-04-22 | ASSUMED NAME LLC INITIAL FILING | 2004-04-22 |
040330002480 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020417002559 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000406002436 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980318002216 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State