Search icon

4117 15TH AVENUE REALTY CORP.

Print

Details

Entity Number 1619284

Status Active

Name4117 15TH AVENUE REALTY CORP.

CountyKings

Date of registration 10 Mar 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218

Address ZIP code 11218

Principal Address 1274 49TH STREET, SUITE #407, BROOKLYN, NY, United States, 11219

Principal Address ZIP code 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT ROSENBERG

Chief Executive Officer

5308-13TH AVE, STE 252, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address

4117 15TH AVENUE REALTY CORP.

DOS Process Agent

1449-37TH STREET SUITE 400, SUITE #407, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value

2021-10-23

2023-04-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-04-20

2010-04-06

Address

1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

2004-04-20

2018-03-02

Address

1274 49TH STREET, SUITE #407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

2000-03-23

2004-04-20

Address

1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

2000-03-23

2004-04-20

Address

1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

2000-03-23

2004-04-20

Address

1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

1998-03-16

2000-03-23

Address

1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

1998-03-16

2000-03-23

Address

1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

1998-03-16

2000-03-23

Address

1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

1994-06-15

1998-03-16

Address

5300 21ST AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

200303060843

2020-03-03

BIENNIAL STATEMENT

2020-03-01

180302006312

2018-03-02

BIENNIAL STATEMENT

2018-03-01

140312006321

2014-03-12

BIENNIAL STATEMENT

2014-03-01

120420002382

2012-04-20

BIENNIAL STATEMENT

2012-03-01

100406002298

2010-04-06

BIENNIAL STATEMENT

2010-03-01

040420002573

2004-04-20

BIENNIAL STATEMENT

2004-03-01

020603002714

2002-06-03

BIENNIAL STATEMENT

2002-03-01

000323003159

2000-03-23

BIENNIAL STATEMENT

2000-03-01

980316002612

1998-03-16

BIENNIAL STATEMENT

1998-03-01

940615002145

1994-06-15

BIENNIAL STATEMENT

1994-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts