Name: | 615 PELHAM REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1992 (33 years ago) |
Entity Number: | 1627216 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 3331 WHITE PLAINS RD, SUITE 101, BRONX, NY, United States, 10467 |
Address: | PO BOX 117 WOODLAWN STATION, BRONX, AL, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY S. GAZIVODA | Agent | 3200 CRUGER AVE. STE. 201, BRONX, NY, 10467 |
Name | Role | Address |
---|---|---|
615 PELHAM REALTY, INC. | DOS Process Agent | PO BOX 117 WOODLAWN STATION, BRONX, AL, United States, 10470 |
Name | Role | Address |
---|---|---|
ELZA GAZIVODA | Chief Executive Officer | 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-18 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-19 | 2024-05-22 | Address | 2025 CONTINENTAL AVE, OFFICE SUITE 1ST FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002220 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200521060297 | 2020-05-21 | BIENNIAL STATEMENT | 2020-04-01 |
180801006726 | 2018-08-01 | BIENNIAL STATEMENT | 2018-04-01 |
170419006173 | 2017-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140624002063 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State