Name: | ABLS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1983 (42 years ago) |
Entity Number: | 819573 |
ZIP code: | 11230 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Address: | 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2025-02-02 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-02-02 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-05-11 | 2019-02-05 | Address | 1651 CONEY ISLAND AVE / 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2011-05-11 | 2019-02-05 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-05-11 | 2019-02-05 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2011-05-11 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-10-21 | 2011-05-11 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000064 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230201000062 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204060004 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060306 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170427006194 | 2017-04-27 | BIENNIAL STATEMENT | 2017-02-01 |
150309006608 | 2015-03-09 | BIENNIAL STATEMENT | 2015-02-01 |
130307002659 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110511002251 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
091021002145 | 2009-10-21 | BIENNIAL STATEMENT | 2009-02-01 |
070327002486 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State