1502 52ND STREET REALTY CORP.

Name: | 1502 52ND STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835227 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 GROVE STREET, SUITE 107, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 199 LEE AVENUE, SUITE 567, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AARON GUTTMAN | Chief Executive Officer | 199 LEE AVENUE, SUITE 567, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
HERBST WEISS PC | DOS Process Agent | 21 GROVE STREET, SUITE 107, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-25 | 2020-07-02 | Address | 441 ROUTE 306, SUITE 6, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process) |
2011-06-10 | 2015-04-15 | Address | 199 LEE AVENUE, SUITE 567, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2007-04-16 | 2011-06-10 | Address | 1242 56TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2007-04-16 | 2011-06-10 | Address | PO BOX 277, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2007-04-16 | Address | 1242 56TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060434 | 2020-07-02 | BIENNIAL STATEMENT | 2019-04-01 |
170425006134 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150415006144 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130415006474 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110610002061 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State