2100 UNION REALTY CORP.

Name: | 2100 UNION REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1983 (42 years ago) |
Entity Number: | 865269 |
ZIP code: | 10605 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 BROOK HILL CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN AFROMOWITZ | Chief Executive Officer | 10 BROOK HILL CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
STEPHEN AFROMOWITZ | DOS Process Agent | 10 BROOK HILL CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2010-09-07 | Address | 2100 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2010-09-07 | Address | 2100 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2010-09-07 | Address | 300 MARCUS AVE, SUITE 1 E 3, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1994-01-18 | 2003-12-16 | Address | 2100 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 2003-12-16 | Address | 2100 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002224 | 2012-07-16 | BIENNIAL STATEMENT | 2011-12-01 |
100907002744 | 2010-09-07 | BIENNIAL STATEMENT | 2009-12-01 |
031216002099 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011205002631 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000224002167 | 2000-02-24 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State