Search icon

BRT REALTY TRUST - Florida Company Profile

Company Details

Entity Name: BRT REALTY TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1972 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 May 1988 (37 years ago)
Document Number: 699212
FEI/EIN Number 132755856

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 CUTTER MILL RD., GREAT NECK, NY, 11021
Mail Address: 60 CUTTER MILL RD., GREAT NECK, NY, 11021
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BECK, FELIX M President 70 SPRINGBROOK RD, LIVINGSTON, NJ
BECK, FELIX M Director 70 SPRINGBROOK RD, LIVINGSTON, NJ
STEINSAPIR, MORRIS Treasurer 404 WAKEFIELD DR., METUCHEN, NJ
ARDOUNY, JOHN R. Secretary 120 CABRINI BLVD., NEW YORK, NY
BERG, KENNETH Director 8 FAIRWAY COURT, EDISON, NJ
RUDNICK, CARL A Director 809 WHITTIER DR, BEVERLY HILLS, CA
GRUBMAN, MILTON Director 34 WESTRA ST, INTERLAKEN, NJ
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-06-28 60 CUTTER MILL RD., GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 1999-06-28 60 CUTTER MILL RD., GREAT NECK, NY 11021 -
REGISTERED AGENT NAME CHANGED 1999-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 1988-05-09 - -
NAME CHANGE AMENDMENT 1975-09-04 BRT REALTY TRUST -

Documents

Name Date
Reg. Agent Change 1999-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State