Search icon

2749-55 ATLANTIC AVENUE REALTY CORP.

Company Details

Name: 2749-55 ATLANTIC AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1978 (47 years ago)
Entity Number: 513380
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2751 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2751 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MITCHELL BROWN Chief Executive Officer 2751 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1993-06-01 2008-08-28 Address 2753 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1988-04-08 1993-06-01 Address ROSLYN PROFESSIONAL BLDG, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1978-09-29 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-29 1988-04-08 Address 120 BROADWAY, SUITE 3131, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217002437 2021-12-17 BIENNIAL STATEMENT 2021-12-17
20150219069 2015-02-19 ASSUMED NAME LLC INITIAL FILING 2015-02-19
120918006108 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100914002893 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080828003264 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State