Name: | 214 FIRST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710233 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 377 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
214 FIRST REALTY CORP. | DOS Process Agent | 377 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FARANGIS LAVIAN | Agent | 8TH FLOOR, 377 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
MOISE LAVIAN | Chief Executive Officer | 377 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2019-03-18 | Address | 377 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2016-06-30 | Address | 377 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2016-06-30 | Address | 377 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-09-21 | 2016-06-30 | Address | 377 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-09-18 | 2011-09-21 | Address | 8TH FLOOR, 377 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318060461 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170301006403 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160630006155 | 2016-06-30 | BIENNIAL STATEMENT | 2015-03-01 |
110921002785 | 2011-09-21 | BIENNIAL STATEMENT | 2011-03-01 |
970918000432 | 1997-09-18 | CERTIFICATE OF CHANGE | 1997-09-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State