Name: | 36 STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1985 (40 years ago) |
Entity Number: | 1043720 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
36 STREET REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-13 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2019-02-13 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2016-04-19 | 2019-02-13 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2016-04-19 | Address | 703 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001085 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230726000379 | 2023-07-26 | BIENNIAL STATEMENT | 2023-01-01 |
210125002018 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190213002012 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170301002006 | 2017-03-01 | BIENNIAL STATEMENT | 2017-01-01 |
160419006165 | 2016-04-19 | BIENNIAL STATEMENT | 2015-01-01 |
130508002111 | 2013-05-08 | BIENNIAL STATEMENT | 2013-01-01 |
110217003098 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090220002207 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
070130002775 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State