Search icon

33 S & P REALTY CORP.

Company Details

Name: 33 S & P REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1992 (33 years ago)
Entity Number: 1659875
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 839 WILLOWBROOK RD, STATEN ISLAND, NY, United States, 10314
Principal Address: 839 WILLOWBROOK ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAYDEN PAPIR Chief Executive Officer 839 WILLOWBROOK ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MICHAEL PAPIR DOS Process Agent 839 WILLOWBROOK RD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133689909
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 839 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 839 WILLOWBROOK RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 839 WILLOWBROOK RD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-08-24 2018-08-01 Address 839 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-07-26 2012-08-06 Address 839 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801038369 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815001280 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200803062347 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007018 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007347 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State