Name: | ACHIM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1978 (47 years ago) |
Entity Number: | 522012 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1890 OCEAN AVENUE, APARTMENT A7, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SOLOMON | Chief Executive Officer | 1890 OCEAN AVENUE, APARTMENT A7, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1890 OCEAN AVENUE, APARTMENT A7, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1993-11-09 | Address | 2205 FOSTER AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-11-09 | Address | 2205 FOSTER AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1993-11-09 | Address | 2205 FOSTER AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1978-11-16 | 1992-12-01 | Address | 2205 FOSTER AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060996 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181101007003 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007224 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20150918014 | 2015-09-18 | ASSUMED NAME CORP INITIAL FILING | 2015-09-18 |
141103007750 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State