Search icon

KSHEL REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EVAN BLUM Chief Executive Officer 216 EAST 125TH ST, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
EVAN BLUM DOS Process Agent 216 EAST 125TH ST, NEW YORK, NY, United States, 10035

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2001-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
KSHEL REALTY CORP.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State