Search icon

236 STREET REALTY CORP.

Company Details

Name: 236 STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511736
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 465 Tuckahoe Rd #1102, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN LI Chief Executive Officer 465 TUCKAHOE RD #1102, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
SUSAN LI DOS Process Agent 465 Tuckahoe Rd #1102, Yonkers, NY, United States, 10710

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 465 TUCKAHOE RD #1102, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2025-02-09 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-02-09 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2021-03-01 2024-01-18 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2021-03-01 2024-01-18 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2013-02-25 2021-03-01 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2013-02-25 2021-03-01 Address 5237 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250209000116 2025-02-09 BIENNIAL STATEMENT 2025-02-09
240118001655 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210301061432 2021-03-01 BIENNIAL STATEMENT 2021-02-01
130225002028 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110303002552 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090129002736 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070228002112 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050314002953 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030203002438 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010216002360 2001-02-16 BIENNIAL STATEMENT 2001-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State