Search icon

855 EAST 7TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 855 EAST 7TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007608
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: REAL ESTATE CO LLC, 1981 MARCUS AVE, STE. C131, LAKE SUCCESS, NY, United States, 11042
Address: 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 42000

Share Par Value 5

Type PAR VALUE

Agent

Name Role Address
WENTWORTH NEW YORK MANAGEMENT INC Agent 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
COOPER SQUARE REALTY, INC. DOS Process Agent 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEX RUBINSHTEYN Chief Executive Officer 855 EAST 7TH ST, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2021-10-21 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 42000, Par value: 5
2009-10-09 2011-10-04 Address INC, 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-20 2009-10-09 Address REAL ESTATE CO LLC, 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1999-11-16 2003-06-20 Address C/O MGRE CO, 8 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1999-11-16 2003-06-20 Address C/O MGRE CO, 8 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000447 2011-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2011-10-04
091009000278 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09
051028002867 2005-10-28 BIENNIAL STATEMENT 2005-06-01
030620002287 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010807002686 2001-08-07 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State