Name: | 1880 EAST 4TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1977 (47 years ago) |
Entity Number: | 459525 |
ZIP code: | 11581 |
County: | Kings |
Place of Formation: | New York |
Address: | 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOBY GINSBERG | Chief Executive Officer | 1615 EAST 9TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
1880 EAST 4TH STREET REALTY CORP. | DOS Process Agent | 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 1615 EAST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-27 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-18 | 2024-03-22 | Address | 1615 EAST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2001-12-18 | 2024-03-22 | Address | 1615 EAST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322001517 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
140131002047 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
20130916106 | 2013-09-16 | ASSUMED NAME CORP INITIAL FILING | 2013-09-16 |
120112002659 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100113002406 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State