Search icon

179 COURT STREET REALTY CORP.

Company Details

Name: 179 COURT STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840365
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 179 COURT STREET, BROOKLYN, NY, United States, 11201
Principal Address: 179 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK QUINTANA Chief Executive Officer 179 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
FRANK QUINTANA DOS Process Agent 179 COURT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-07-16 1997-05-20 Address 179 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-07-16 2024-03-04 Address 179 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-12-14 1993-07-16 Address 179 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1992-12-14 1993-07-16 Address 179 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-12-14 2024-03-04 Address 179 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304003771 2024-02-23 CERTIFICATE OF PAYMENT OF TAXES 2024-02-23
DP-1797674 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
091015002387 2009-10-15 BIENNIAL STATEMENT 2009-05-01
070607002178 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050621002370 2005-06-21 BIENNIAL STATEMENT 2005-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State