BRT APARTMENTS CORP.
Parent Company
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 60 Cuttermill Rd, Ste 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFREY GOULD | Chief Executive Officer | 60 CUTTER MILL RD SUITE 303, GREAT NECK, NY, United States, 11021 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State