Search icon

36 STREET REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
36 STREET REALTY CORP. DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MICHAEL FALCONE Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

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: Chief Executive Officer)
2023-07-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State