Search icon

1340 EAST 9TH STREET REALTY CORP.

Company Details

Name: 1340 EAST 9TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1978 (47 years ago)
Entity Number: 488418
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 184 NEW EGYPT RD, LAKEWOOD, NJ, United States, 08701
Address: 184 NEW EGYPT RD, LAKEWOOD, FL, United States, 08701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1340 EAST 9TH STREET REALTY CORP. DOS Process Agent 184 NEW EGYPT RD, LAKEWOOD, FL, United States, 08701

Chief Executive Officer

Name Role Address
FAGIE PINTER Chief Executive Officer 184 NEW EGYPT RD, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 184 NEW EGYPT RD, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2020-05-12 2025-02-19 Address 184 NEW EGYPT RD, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2020-05-12 2025-02-19 Address 184 NEW EGYPT RD, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2014-08-06 2020-05-12 Address 805 AVENUE L, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-08-06 2020-05-12 Address 805 AVENUE L, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-08-06 2020-05-12 Address 805 AVENUE L, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-05-31 2014-08-06 Address 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-05-31 2014-08-06 Address 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-05-31 2014-08-06 Address 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2002-10-23 2007-05-31 Address 1413 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003686 2025-02-19 BIENNIAL STATEMENT 2025-02-19
200512060512 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180517006069 2018-05-17 BIENNIAL STATEMENT 2018-05-01
170807006174 2017-08-07 BIENNIAL STATEMENT 2016-05-01
20150408067 2015-04-08 ASSUMED NAME LLC DISCONTINUANCE 2015-04-08
140806002048 2014-08-06 BIENNIAL STATEMENT 2014-05-01
20131025019 2013-10-25 ASSUMED NAME LLC INITIAL FILING 2013-10-25
080519002763 2008-05-19 BIENNIAL STATEMENT 2008-05-01
070531002491 2007-05-31 BIENNIAL STATEMENT 2006-05-01
040514002655 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State