Name: | 131 CHRYSTIE STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1988 (37 years ago) |
Entity Number: | 1265171 |
ZIP code: | 07436 |
County: | New York |
Place of Formation: | New York |
Address: | 581 RAMAPO VALLEY RD, OAKLAND, NJ, United States, 07436 |
Principal Address: | 581 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
131 CHRYSTIE STREET REALTY CORP. | DOS Process Agent | 581 RAMAPO VALLEY RD, OAKLAND, NJ, United States, 07436 |
Name | Role | Address |
---|---|---|
ANTHONY FOONG | Chief Executive Officer | 581 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 581 RAMAPO VALLEY ROAD, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-07 | 2024-05-02 | Address | 581 RAMAPO VALLEY RD, OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
2016-04-22 | 2024-05-02 | Address | 581 RAMAPO VALLEY ROAD, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2016-04-22 | 2021-05-07 | Address | 581 RAMAPO VALLEY ROAD, OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005537 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220517002890 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
210507060570 | 2021-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
170531002018 | 2017-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
160422002002 | 2016-04-22 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State