Search icon

201 ST. JOHN'S PLACE REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KRISTINE R KREILICK Chief Executive Officer 201 SAINT JOHNS PL, APT 1, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
201 ST. JOHN'S PLACE REALTY CORP. DOS Process Agent 201 SAINT JOHNS PL, Apt. 1, Brooklyn, NY, United States, 11217

History

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)

Filings

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