Search icon

715 E. 138TH ST. REALTY CORP.

Company Details

Name: 715 E. 138TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501098
ZIP code: 60022
County: Bronx
Place of Formation: New York
Principal Address: 715 EAST 138TH STREET, BRONX, NY, United States, 10454
Address: 212 HAWTHORN AVE., GLENCOE, IL, United States, 60022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN STEIN Chief Executive Officer 715 EAST 138TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
715 E. 138TH ST. REALTY CORP. DOS Process Agent 212 HAWTHORN AVE., GLENCOE, IL, United States, 60022

Legal Entity Identifier

LEI Number:
549300E705K5WQBKVL20

Registration Details:

Initial Registration Date:
2014-04-16
Next Renewal Date:
2020-06-03
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
2024-04-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 715 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 212 HAWTHORN AVE., GLENCOE, IL, 60022, USA (Type of address: Chief Executive Officer)
2018-07-18 2024-04-16 Address 212 HAWTHORN AVE., GLENCOE, IL, 60022, USA (Type of address: Chief Executive Officer)
2018-07-18 2024-04-16 Address 212 HAWTHORN AVE., GLENCOE, IL, 60022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003838 2024-04-16 BIENNIAL STATEMENT 2024-04-16
180718006064 2018-07-18 BIENNIAL STATEMENT 2017-01-01
150204006795 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130129002246 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110211002499 2011-02-11 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State