Search icon

BOLLINE REALTY CORP.

Company Details

Name: BOLLINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618756
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2436 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZY ABADI Chief Executive Officer 2436 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2436 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 2436 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-10-26 2025-03-11 Address 2436 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-10-26 2025-03-11 Address 2436 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-10-22 2015-10-26 Address 2436 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-03-29 2015-10-26 Address 3000 CHURCH AVENUE, BROOKLYN, NY, 11229, 4210, USA (Type of address: Chief Executive Officer)
1993-03-29 2015-10-22 Address 3000 CHURCH AVENUE, BROOKLYN, NY, 11229, 4210, USA (Type of address: Service of Process)
1993-03-29 2015-10-26 Address 3000 CHURCH AVENUE, BROOKLYN, NY, 11229, 4210, USA (Type of address: Principal Executive Office)
1980-04-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1980-04-03 1993-03-29 Address 3000 CHURCH AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001456 2025-03-11 BIENNIAL STATEMENT 2025-03-11
151026002047 2015-10-26 BIENNIAL STATEMENT 2014-04-01
151022000455 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
060516003853 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040823002395 2004-08-23 BIENNIAL STATEMENT 2004-04-01
020423002756 2002-04-23 BIENNIAL STATEMENT 2002-04-01
000504002476 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980610002578 1998-06-10 BIENNIAL STATEMENT 1998-04-01
960517002099 1996-05-17 BIENNIAL STATEMENT 1996-04-01
000045002134 1993-09-02 BIENNIAL STATEMENT 1993-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State