Name: | 1322 44TH STREET REALTY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957200 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3207 BEDFORD AVE, BROOKLYN, NY, United States, 11210 |
Principal Address: | 3900 SHORE PARKWAY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1322 44TH STREET REALTY ASSOCIATES, LTD. | DOS Process Agent | 3207 BEDFORD AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
MAYER GRUNWALD | Chief Executive Officer | 3900 SHORE PARKWAY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 3900 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2023-11-27 | Address | 3207 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2016-11-14 | 2018-11-16 | Address | 3207 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2000-11-30 | 2016-11-14 | Address | 3900 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-11-16 | 2000-11-30 | Address | 3900 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003640 | 2023-11-27 | BIENNIAL STATEMENT | 2022-11-01 |
181116006298 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161114006472 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141107006425 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121210002003 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State