Name: | 72 BARROW ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1946 (79 years ago) |
Entity Number: | 60005 |
ZIP code: | 10960 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3 MAIN STREET, #502, NYACK, NY, United States, 10960 |
Principal Address: | 3 MAIN STREET, # 502, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MAIN STREET, #502, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SCOTT FIXELL | Chief Executive Officer | 3 MAIN STREET, # 502, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3 MAIN STREET, # 502, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3 MAIN STREET,, APT 502, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-09-12 | 2024-10-01 | Address | 3 MAIN STREET,, APT 502, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-09-12 | 2024-10-01 | Address | 350 MOTOR PKWY,, SUITE 308, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1959-11-30 | 2024-10-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036467 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221221001470 | 2022-12-21 | BIENNIAL STATEMENT | 2022-10-01 |
190912002023 | 2019-09-12 | BIENNIAL STATEMENT | 2018-10-01 |
Z009997-2 | 1980-03-18 | ASSUMED NAME CORP INITIAL FILING | 1980-03-18 |
188367 | 1959-11-30 | CERTIFICATE OF AMENDMENT | 1959-11-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State