Search icon

ELESS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELESS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487664
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 142 WEST END AVE, STE 1T, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEON SEIDMAN DOS Process Agent 142 WEST END AVE, STE 1T, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ELEANOR SEIDMAN Chief Executive Officer 3300 DARBY RD-HOLLY HOUSE, ROOM 8154, HAVERFORD, PA, United States, 19041

History

Start date End date Type Value
2006-10-24 2008-10-23 Address 330 DARBY RD, STE 3222, HAVERFORD, PA, 19041, USA (Type of address: Chief Executive Officer)
1998-11-03 2000-11-17 Address 2 WEST 45TH ST, 908, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-17 Address 2 WEST 45TH ST, 908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-10 2006-10-24 Address 209 VICTORY BLVD., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-11-10 1998-11-03 Address 2 WEST 45TH ST., #908, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081023002439 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061024002558 2006-10-24 BIENNIAL STATEMENT 2006-11-01
021023002564 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001117002497 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981103002280 1998-11-03 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State