Name: | 2400 AMSTERDAM AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1975 (50 years ago) |
Entity Number: | 1381447 |
ZIP code: | 10021 |
County: | Blank |
Place of Formation: | New York |
Address: | LUCILLE ZARIN, 241 E 75TH ST, NEW YORK, NY, United States, 10021 |
Principal Address: | 241 E 75TH ST, Apt#8, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L W L ASSOCIATES INC | DOS Process Agent | LUCILLE ZARIN, 241 E 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ATANACIO CORTEZ | Chief Executive Officer | 241 EAST 75TH ST, APT#8, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 241 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-02-28 | Address | 241 EAST 75TH ST, APT#8, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002162 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
111201002337 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091204002359 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071123002415 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051219002616 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State