Search icon

348 EAST REALTY CORP.

Company Details

Name: 348 EAST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618523
ZIP code: 10014
County: New York
Place of Formation: New York
Address: PO Box 496, c/o JR Properties, Ltd., New York, NY, United States, 10014
Principal Address: 176 West Houston Street, Ground floor, c/o JR Properties, Ltd., New York, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVONNE LUNA DOS Process Agent PO Box 496, c/o JR Properties, Ltd., New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
348 EAST REALTY CORP. Chief Executive Officer 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-03-05 2024-03-05 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-03-05 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-03-05 Address 176 West Houston Street, Ground floor, c/o JR Properties, Ltd., New York, NY, 10014, USA (Type of address: Service of Process)
2023-07-03 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2023-07-03 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-07-03 Address PO BOX 496, C/O JR PROPERTIES, LTD., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1992-03-06 2020-08-12 Address 130 WEST 42ND ST., ROOM 608, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001075 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230703002031 2023-07-03 BIENNIAL STATEMENT 2022-03-01
210805002165 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200812060093 2020-08-12 BIENNIAL STATEMENT 2018-03-01
920306000059 1992-03-06 CERTIFICATE OF INCORPORATION 1992-03-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State