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
Name | Role | Address |
---|---|---|
CHRIS CALFA | Chief Executive Officer | 137 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
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) |
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