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
Name | Role | Address |
---|---|---|
SUSAN LI | Chief Executive Officer | 465 TUCKAHOE RD #1102, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
SUSAN LI | DOS Process Agent | 465 Tuckahoe Rd #1102, Yonkers, NY, United States, 10710 |
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) |
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