332 ELWOOD AVE. REALTY CORP.

Name: | 332 ELWOOD AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1991 (34 years ago) |
Entity Number: | 1574524 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 332 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT SINAPI | Chief Executive Officer | 334 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-18 | 2024-06-18 | Address | 334 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2024-06-18 | Address | 332 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1999-10-12 | 2007-09-07 | Address | 332 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1997-10-06 | 2007-09-07 | Address | 332 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002766 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
130917002128 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110923002626 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090910002100 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070907002377 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State