Name: | 320 EAST 86TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1987 (38 years ago) |
Entity Number: | 1165543 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAJESTIC PROPERTY MANAGEMENT CORP | DOS Process Agent | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GIOIA AMBRETTE | Chief Executive Officer | 320 EAST 86TH STREET, APT 3B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 320 EAST 86TH STREET, APT 5B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 320 EAST 86TH STREET, APT 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2024-10-21 | 2024-10-21 | Address | 320 EAST 86TH STREET, APT 5B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 320 EAST 86TH STREET, APT 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002725 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
241021002377 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
210512060350 | 2021-05-12 | BIENNIAL STATEMENT | 2021-04-01 |
190411060923 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170411006180 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State