Search icon

E.T.A. REALTY, INC.

Company Details

Name: E.T.A. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1978 (47 years ago)
Entity Number: 478089
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 1440 39TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL AKIF Chief Executive Officer 900 AVENIE H, APT 2L, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
PIKE & PIKE, P.C. DOS Process Agent ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2012-05-29 2018-10-16 Address 47-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-05-29 2018-10-16 Address 47-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-05-29 Address 47-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-05-29 Address 47-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-05-27 2010-03-23 Address 47-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181016002014 2018-10-16 BIENNIAL STATEMENT 2018-03-01
20140528069 2014-05-28 ASSUMED NAME LLC INITIAL FILING 2014-05-28
120529002387 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100323003170 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080306002898 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State