Search icon

ACARI REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACARI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652444
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 538 86TH STREEET, BROOKLYN, NY, United States, 11209
Principal Address: 538 86TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMILL YABROUVI Chief Executive Officer 538 86TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ACARI REALTY CORP. DOS Process Agent 538 86TH STREEET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 538 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-01 Address 538 86TH STREEET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2015-07-08 2024-07-01 Address 538 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2015-07-08 2020-07-28 Address 538 86TH STREEET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-06-28 2015-07-08 Address 538 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701037251 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220419001645 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200728060171 2020-07-28 BIENNIAL STATEMENT 2020-04-01
180703007020 2018-07-03 BIENNIAL STATEMENT 2018-04-01
160411006241 2016-04-11 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State