Name: | 302-306 CHURCH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (39 years ago) |
Entity Number: | 1075050 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 220 EAST 42ND STREET, 25TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MITCHELL TROYETSKY ESQ | DOS Process Agent | 220 EAST 42ND STREET, 25TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MITCHELL TROYETSKY | Chief Executive Officer | 220 EAST 42ND STREET, 25TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 220 EAST 42ND STREET, 29TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 220 EAST 42ND STREET, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 220 EAST 42ND STREET, 29TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2023-12-22 | Address | 220 EAST 42ND STREET, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003615 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231222001365 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
201201061227 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007281 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180810002000 | 2018-08-10 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State