Name: | 2300 LINDEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1946 (79 years ago) |
Entity Number: | 59631 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 2300 LINDEN BLVD, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 5000
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAL MONCHIK | Chief Executive Officer | 2300 LINDEN BLVD, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
SHEPHER DISTR'S AND SALES CORP. | DOS Process Agent | 2300 LINDEN BLVD, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-03-29 | Address | 2300 LINDEN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2017-08-29 | 2023-03-29 | Address | 2300 LINDEN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2017-08-28 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 28000, Par value: 0 |
1996-10-30 | 2023-03-29 | Address | 2300 LINDEN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1996-10-30 | 2016-03-01 | Address | 2300 LINDEN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329000757 | 2023-03-29 | BIENNIAL STATEMENT | 2022-08-01 |
180227000560 | 2018-02-27 | CERTIFICATE OF AMENDMENT | 2018-02-27 |
170829006229 | 2017-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
170828000333 | 2017-08-28 | CERTIFICATE OF AMENDMENT | 2017-08-28 |
160301007204 | 2016-03-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State