Search icon

CALVERT REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MOSES BARASH Chief Executive Officer 333 SCHOLES ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MOSES BARASH DOS Process Agent 333 SCHOLES ST, BROOKLYN, NY, United States, 11206

History

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)

Filings

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