Search icon

355 PROPERTIES CORP.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZCYDS6DIG65D58 1131461 US-NY GENERAL ACTIVE No data

Addresses

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

Chief Executive Officer

Name Role Address
BORIS EVELKIN Chief Executive Officer 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
355 PROPERTIES CORP. DOS Process Agent 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219

History

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)

Filings

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