Search icon

137 MONTAGUE ST. REALTY CORP.

Company Details

Name: 137 MONTAGUE ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1979 (45 years ago)
Entity Number: 579472
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Address: 114 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CALFA Chief Executive Officer 137 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 MONTAGUE ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 16 HAYES MILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 137 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-17 2024-01-11 Address 16 HAYES MILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-01-17 2015-12-04 Address 17 EVANS ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240111000972 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220613002524 2022-06-13 BIENNIAL STATEMENT 2021-12-01
20200205018 2020-02-05 ASSUMED NAME LLC INITIAL FILING 2020-02-05
171201006387 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151204006315 2015-12-04 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State