Name: | 412 REALTY #18 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2016 (9 years ago) |
Entity Number: | 4893738 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | Virginia |
Foreign Legal Name: | 412 REALTY CORP. |
Fictitious Name: | 412 REALTY #18 |
Address: | 3701 Main Street, SUITE LL, Flushing, NY, United States, 11354 |
Principal Address: | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
C/O WILSON SHUM ESQ | DOS Process Agent | 3701 Main Street, SUITE LL, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
HENRY BERGMANN | Chief Executive Officer | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-18 | 2024-02-18 | Address | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2024-02-18 | Address | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2024-02-18 | Address | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-02-10 | 2021-04-21 | Address | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240218000133 | 2024-02-18 | BIENNIAL STATEMENT | 2024-02-18 |
220513002919 | 2022-05-13 | BIENNIAL STATEMENT | 2022-02-01 |
210421060310 | 2021-04-21 | BIENNIAL STATEMENT | 2020-02-01 |
160210000138 | 2016-02-10 | APPLICATION OF AUTHORITY | 2016-02-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State