Name: | 240 GOLD STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1986 (39 years ago) |
Entity Number: | 1080007 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 157 EAST 57TH STREET, UNIT 6C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ZACHARIAS | Chief Executive Officer | 157 EAST 57TH STREET, UNIT 6C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
S.T.A. AUTOMOTIVE SERVICE CENTER | DOS Process Agent | 157 EAST 57TH STREET, UNIT 6C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 157 EAST 57TH STREET, UNIT 6C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-22 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-13 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2025-04-25 | Address | 157 EAST 57TH STREET, UNIT 6C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003129 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
210726003023 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
180814006455 | 2018-08-14 | BIENNIAL STATEMENT | 2018-05-01 |
140519006333 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120718002663 | 2012-07-18 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State