Search icon

320 EAST 86TH STREET REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MAJESTIC PROPERTY MANAGEMENT CORP DOS Process Agent 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GIOIA AMBRETTE Chief Executive Officer 320 EAST 86TH STREET, APT 3B, NEW YORK, NY, United States, 10028

History

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)

Filings

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