Name: | 224 E. 13TH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1988 (37 years ago) |
Entity Number: | 1286153 |
ZIP code: | 08755 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 COMMERCE STREET, SUITE 203A, SPRING VALLEY, NY, United States, 10977 |
Address: | 1956 Vermont Avenue,, Toms River,, NJ, United States, 08755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL SHENKER | Chief Executive Officer | 1956 VERMONT AVENUE,, TOMS RIVER,, NJ, United States, 08755 |
Name | Role | Address |
---|---|---|
SAUL SHENKER | DOS Process Agent | 1956 Vermont Avenue,, Toms River,, NJ, United States, 08755 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2017-06-19 | Address | 50 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2006-08-03 | 2017-06-19 | Address | 50 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2017-06-19 | Address | 50 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2006-08-03 | Address | 119 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2002-06-26 | 2006-08-03 | Address | 119 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210707003002 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
170619002029 | 2017-06-19 | BIENNIAL STATEMENT | 2016-08-01 |
060803002025 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040921002132 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020725002637 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State