Search icon

1322 44TH STREET REALTY ASSOCIATES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
1322 44TH STREET REALTY ASSOCIATES, LTD. DOS Process Agent 3207 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MAYER GRUNWALD Chief Executive Officer 3900 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

History

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)

Filings

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