Name: | KSHEL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1992 (33 years ago) |
Entity Number: | 1651238 |
ZIP code: | 10035 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 EAST 125TH ST, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN BLUM | Chief Executive Officer | 216 EAST 125TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
EVAN BLUM | DOS Process Agent | 216 EAST 125TH ST, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2014-03-24 | Address | 21 BROOK LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2014-03-24 | Address | 21 BROOK LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2014-03-24 | Address | 21 BROOK LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1998-05-12 | 1998-05-15 | Address | 21 BROOK LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1992-07-14 | 1998-05-12 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171201007535 | 2017-12-01 | BIENNIAL STATEMENT | 2016-07-01 |
150312006249 | 2015-03-12 | BIENNIAL STATEMENT | 2014-07-01 |
140324002094 | 2014-03-24 | BIENNIAL STATEMENT | 2012-07-01 |
040727002247 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020617002468 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State