Name: | ACCESS UNLIMITED REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2014 (11 years ago) |
Entity Number: | 4563535 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Type | End date |
---|---|---|
10311205159 | CORPORATE BROKER | 2025-01-13 |
10991217667 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-05 | 2014-12-03 | Name | ACCESS REALTY NYC INC. |
2014-04-17 | 2014-09-05 | Name | ACCESS REALTORS NYC INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141203000479 | 2014-12-03 | CERTIFICATE OF AMENDMENT | 2014-12-03 |
140905000206 | 2014-09-05 | CERTIFICATE OF AMENDMENT | 2014-09-05 |
140417000548 | 2014-04-17 | CERTIFICATE OF INCORPORATION | 2014-04-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-03 | No data | 1135 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11225 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2455112 | OL VIO | INVOICED | 2016-09-23 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-03 | Default Decision | FAIL TO POST TENANT SCREENING SIGN | 1 | No data | 1 | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State