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
Name | Role | Address |
---|---|---|
DOVIE SPERLIN | Chief Executive Officer | 549 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
332 E.D.C. REALTY CORP. | DOS Process Agent | 1547 PRESIDENT ST 1ST FL, 1ST FLOOR, BROOKLYN, NY, United States, 11213 |
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) |
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