Search icon

2106 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2106 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336538
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 506 52 ST, BROOKLYN, NY, United States, 11220
Principal Address: 73 OTTAVIO PROMENADE, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2106 REALTY CORP. DOS Process Agent 506 52 ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PIERINA CARUSO Chief Executive Officer PO BOX 6072, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 73 OTTAVIO PROMENADE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address PO BOX 6072, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-11-27 Address 506 52 ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-12-31 2023-11-27 Address 73 OTTAVIO PROMENADE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2012-12-21 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127000593 2023-11-27 BIENNIAL STATEMENT 2022-12-01
201201062268 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006621 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170420006281 2017-04-20 BIENNIAL STATEMENT 2016-12-01
141231006245 2014-12-31 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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: 26 Mar 2025

Sources: New York Secretary of State