Search icon

ABLS REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

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)

Filings

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