Name: | ADVOCATE REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1983 (42 years ago) |
Entity Number: | 862627 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 866 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 874 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 866 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EZRA FLEISCHMAN | Chief Executive Officer | 874 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Number | Type | End date |
---|---|---|
31FL0433224 | CORPORATE BROKER | 2024-11-30 |
109913839 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2001-08-03 | Address | 874 LONG ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2001-08-03 | Address | 874 LONG ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1983-08-19 | 1996-09-18 | Address | 866 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071120002806 | 2007-11-20 | BIENNIAL STATEMENT | 2007-08-01 |
051018002611 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
040827002086 | 2004-08-27 | BIENNIAL STATEMENT | 2003-08-01 |
010803002891 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
960918002260 | 1996-09-18 | BIENNIAL STATEMENT | 1995-08-01 |
B012593-4 | 1983-08-19 | CERTIFICATE OF INCORPORATION | 1983-08-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State