Name: | CALVERT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1983 (42 years ago) |
Entity Number: | 849743 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES BARASH | Chief Executive Officer | 333 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MOSES BARASH | DOS Process Agent | 333 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 2005-08-04 | Address | 333 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-03-11 | 2005-08-04 | Address | 333 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2005-08-04 | Address | 333 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1983-06-20 | 1993-07-15 | Address | 701 HERMAN AVE., FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070710002591 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050804002755 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030711002068 | 2003-07-11 | BIENNIAL STATEMENT | 2003-06-01 |
010627002141 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990901002299 | 1999-09-01 | BIENNIAL STATEMENT | 1999-06-01 |
970605002796 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
930715002703 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
930311003028 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
A991541-4 | 1983-06-20 | CERTIFICATE OF INCORPORATION | 1983-06-20 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State