Search icon

412 REALTY #18

Company Details

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

DOS Process Agent

Name Role Address
C/O WILSON SHUM ESQ DOS Process Agent 3701 Main Street, SUITE LL, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
HENRY BERGMANN Chief Executive Officer 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, United States, 11354

History

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)

Filings

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