Search icon

170 31ST ST. REAL ESTATE INC.

Company Details

Name: 170 31ST ST. REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1983 (42 years ago)
Entity Number: 845531
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: PO BOX 376, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: P.O. BOX 21, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT TRUNCALI Chief Executive Officer P.O. BOX 21, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 376, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2023-06-21 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-18 2013-06-13 Address 174 79TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-06-18 2013-06-13 Address 174 79TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130613006525 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110614002778 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090529002745 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002945 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050822002606 2005-08-22 BIENNIAL STATEMENT 2005-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State