Search icon

332 E.D.C. REALTY CORP.

Company Details

Name: 332 E.D.C. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (37 years ago)
Entity Number: 1304464
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1547 PRESIDENT ST 1ST FL, 1ST FLOOR, BROOKLYN, NY, United States, 11213
Principal Address: 549 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOVIE SPERLIN Chief Executive Officer 549 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
332 E.D.C. REALTY CORP. DOS Process Agent 1547 PRESIDENT ST 1ST FL, 1ST FLOOR, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2008-10-30 2016-11-01 Address 1547 PRESIDENT STREET, 1ST FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2002-10-31 2010-12-15 Address 549 EMPIRE BLVD, BROOKLYN, NY, 11225, 3121, USA (Type of address: Chief Executive Officer)
2002-10-31 2008-10-30 Address 549 EMPIRE BLVD, BROOKLYN, NY, 11225, 3121, USA (Type of address: Service of Process)
2002-10-31 2010-12-15 Address 549 EMPIRE BLVD, BROOKLYN, NY, 11225, 3121, USA (Type of address: Principal Executive Office)
2002-05-08 2002-10-31 Address 549 EMPIRE BLVD. / SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062485 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007151 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006820 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006682 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121114006507 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State