Name: | 238 NO. 9TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1984 (40 years ago) |
Entity Number: | 957609 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 238 NORTH 9 STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH AUSTER | Chief Executive Officer | 238 NORTH 9 STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 NORTH 9 STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 1998-11-30 | Address | 238 NORTH 9 STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1984-11-16 | 1992-12-21 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061027002069 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050112002719 | 2005-01-12 | BIENNIAL STATEMENT | 2004-11-01 |
021203002834 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001122002284 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981130002368 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
961230002261 | 1996-12-30 | BIENNIAL STATEMENT | 1996-11-01 |
931130002801 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
921221002254 | 1992-12-21 | BIENNIAL STATEMENT | 1992-11-01 |
B161933-4 | 1984-11-16 | CERTIFICATE OF INCORPORATION | 1984-11-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State