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
Name | Role | Address |
---|---|---|
VINCENT TRUNCALI | Chief Executive Officer | P.O. BOX 21, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 376, MIDDLE VILLAGE, NY, United States, 11379 |
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) |
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