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
000705002296 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980702002230 1998-07-02 BIENNIAL STATEMENT 1998-07-01
980515002346 1998-05-15 BIENNIAL STATEMENT 1996-07-01
980512000484 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
920714000142 1992-07-14 CERTIFICATE OF INCORPORATION 1992-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109039 Constitutionality of State Statutes 2001-10-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-10
Termination Date 2006-09-01
Section 1983
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State