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
Name | Role | Address |
---|---|---|
JONATHAN STEIN | Chief Executive Officer | 715 EAST 138TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
715 E. 138TH ST. REALTY CORP. | DOS Process Agent | 212 HAWTHORN AVE., GLENCOE, IL, United States, 60022 |
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) |
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