REIZIS REALTY CORP.

Name: | REIZIS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1984 (41 years ago) |
Entity Number: | 920103 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 NEPTUNE AVE, APT #11-C, BROOKLYN, NY, United States, 11224 |
Principal Address: | 444 NEPTUNE AVE, APT 11-C, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE REIZIS | Chief Executive Officer | 501 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 NEPTUNE AVE, APT #11-C, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 2008-05-22 | Address | 501 BRIGHTON BEACH AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2008-05-22 | Address | 444 NEPTUNE AVE, APT 11-C, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2008-05-22 | Address | 444 NEPTUNE AVE, APT #11-C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1984-05-30 | 1993-01-13 | Address | 444 NEPTUNE AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1984-05-30 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060361 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180507006903 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511007043 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502006451 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120522006245 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State