Search icon

4TH STREET REALTY CORP.

Print

Details

Entity Number 2366860

Status Active

Name4TH STREET REALTY CORP.

CountyNassau

Date of registration 13 Apr 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 28 FOURTH ST, VALLEY STREAM, NY, United States, 11581

Address ZIP code 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

28 FOURTH ST, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address

MARK BROWN

Chief Executive Officer

28 FOURTH ST, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value

2001-04-23

2009-04-20

Address

28 FOURTH ST., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

2001-04-23

2009-04-20

Address

28 FOURTH ST., VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

1999-04-13

2009-04-20

Address

28 4TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210401060861

2021-04-01

BIENNIAL STATEMENT

2021-04-01

130419002226

2013-04-19

BIENNIAL STATEMENT

2013-04-01

090420002058

2009-04-20

BIENNIAL STATEMENT

2009-04-01

070502002698

2007-05-02

BIENNIAL STATEMENT

2007-04-01

050517002586

2005-05-17

BIENNIAL STATEMENT

2005-04-01

030415002072

2003-04-15

BIENNIAL STATEMENT

2003-04-01

010423002402

2001-04-23

BIENNIAL STATEMENT

2001-04-01

990413000533

1999-04-13

CERTIFICATE OF INCORPORATION

1999-04-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts