Search icon

BRT APARTMENTS CORP.

Parent Company
Company claim

Is this your business?

Get access!

Company Details

Name: BRT APARTMENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5126960
ZIP code: 11021
County: Nassau
Place of Formation: Maryland
Address: 60 Cuttermill Rd, Ste 303, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD STE 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 60 Cuttermill Rd, Ste 303, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY GOULD Chief Executive Officer 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Subsidiary
Company Number:
1428379
State:
NEW YORK
NEW YORK profile:
Type:
Subsidiary
Company Number:
2500328
State:
NEW YORK
Type:
Subsidiary
Company Number:
2501646
State:
NEW YORK
NEW YORK profile:
Type:
Subsidiary
Company Number:
2250498
State:
NEW YORK

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000014846
Phone:
5164663100

Latest Filings

Form type:
4
Filing date:
2025-06-18
File:
Form type:
4
Filing date:
2025-06-18
File:
Form type:
4
Filing date:
2025-06-18
File:
Form type:
4
Filing date:
2025-06-16
File:
Form type:
4
Filing date:
2025-06-16
File:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-04-25 Address 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-04-25 Address 60 Cuttermill Rd, Ste 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-01-04 2024-03-18 Address 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425000278 2025-04-25 BIENNIAL STATEMENT 2025-04-25
240318001760 2024-03-18 BIENNIAL STATEMENT 2024-03-18
240104004776 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
210412060177 2021-04-12 BIENNIAL STATEMENT 2021-04-01
191125060275 2019-11-25 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State