Name: | 355 PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (38 years ago) |
Entity Number: | 1131461 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219 |
Principal Address: | 4403 15th Avenue, #522, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZCYDS6DIG65D58 | 1131461 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 4403 15TH AVE, #522, BROOKLYN, New York, US-NY, US, 11218 |
Headquarters | 1522 41st Street, Brooklyn, New York, US-NY, US, 11218 |
Registration details
Registration Date | 2019-05-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-05-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1131461 |
Name | Role | Address |
---|---|---|
BORIS EVELKIN | Chief Executive Officer | 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
355 PROPERTIES CORP. | DOS Process Agent | 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-29 | 2024-03-29 | Address | 39 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 4403 15TH AVENUE, #522, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2019-07-30 | 2024-03-29 | Address | 39 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2019-07-30 | 2024-03-29 | Address | 39 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-02-15 | 2019-07-30 | Address | 4403 15TH AVE, #522, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-07-09 | 2019-07-30 | Address | 1552 41 STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2015-07-09 | 2017-02-15 | Address | PO BOX 190140, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-07-09 | 2019-07-30 | Address | C/O IME MANAGEMENT LLC, PO BOX 191040, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2015-07-09 | Address | POB 1901040, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002767 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
190730060236 | 2019-07-30 | BIENNIAL STATEMENT | 2018-12-01 |
170215000202 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
150709002019 | 2015-07-09 | BIENNIAL STATEMENT | 2014-12-01 |
120509000161 | 2012-05-09 | CERTIFICATE OF CHANGE | 2012-05-09 |
B436853-4 | 1986-12-18 | CERTIFICATE OF INCORPORATION | 1986-12-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State