Search icon

135 E. 149TH ST. REALTY CORP.

Company Details

Name: 135 E. 149TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1983 (42 years ago)
Entity Number: 836930
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 135 EAST 149TH ST, NEW YORK, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLACKEN'S BAR & GRILL DOS Process Agent 135 EAST 149TH ST, NEW YORK, NY, United States, 10451

Chief Executive Officer

Name Role Address
MARTIN J GLACKEN Chief Executive Officer 135 EAST 149TH ST, NEW YORK, NY, United States, 10451

History

Start date End date Type Value
1997-04-18 1999-04-23 Address 189-28 44TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1997-04-18 1999-04-23 Address 800 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1983-04-22 1999-04-23 Address 800 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002866 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110415003127 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090326003056 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070409002186 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050519002395 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030404002693 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010413002206 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990423002568 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970418002510 1997-04-18 BIENNIAL STATEMENT 1997-04-01
941206000037 1994-12-06 ANNULMENT OF DISSOLUTION 1994-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State