Name: | 201 ST. JOHN'S PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1981 (44 years ago) |
Entity Number: | 689081 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 201 SAINT JOHNS PL, Apt. 1, Brooklyn, NY, United States, 11217 |
Principal Address: | 201 SAINT JOHNS PL, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 273
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRISTINE R KREILICK | Chief Executive Officer | 201 SAINT JOHNS PL, APT 1, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
201 ST. JOHN'S PLACE REALTY CORP. | DOS Process Agent | 201 SAINT JOHNS PL, Apt. 1, Brooklyn, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 201 SAINT JOHNS PL, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 201 ST JOHNS PL, APT 1, BROOKLYN, NY, 11217, 3405, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-05-09 | Address | 201 ST JOHNS PL, BROOKLYN, NY, 11217, 3405, USA (Type of address: Service of Process) |
2001-03-20 | 2021-03-10 | Address | 201 ST JOHNS PL, BROOKLYN, NY, 11217, 3405, USA (Type of address: Service of Process) |
1999-03-25 | 2001-03-20 | Address | 201 ST JOHNS ST, BROOKLYN, NY, 11217, 3405, USA (Type of address: Service of Process) |
1999-03-25 | 2023-05-09 | Address | 201 ST JOHNS PL, APT 1, BROOKLYN, NY, 11217, 3405, USA (Type of address: Chief Executive Officer) |
1981-03-30 | 2023-05-09 | Shares | Share type: PAR VALUE, Number of shares: 273, Par value: 1 |
1981-03-30 | 1999-03-25 | Address | 201 ST. JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509001733 | 2023-05-09 | BIENNIAL STATEMENT | 2023-03-01 |
210310060192 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190312061232 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170315006294 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150603006226 | 2015-06-03 | BIENNIAL STATEMENT | 2015-03-01 |
130402006024 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110329002599 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090224003116 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070404002562 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050503002681 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State