Search icon

EAST VILLAGE GARDENS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST VILLAGE GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762370
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 153 EAST 3RD STREET, NEW YORK, NY, United States, 10009
Principal Address: 153 EAST 3RD ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM LOKSHIN Chief Executive Officer 153 EAST 3RD STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
EAST VILLAGE GARDENS CORP. DOS Process Agent 153 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
113187195
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-20 2019-10-02 Address 151 EAST 3RD ST, SUITE 3E, NEW YORK, NY, 10009, 7469, USA (Type of address: Principal Executive Office)
1997-12-23 2019-10-02 Address 151 EAST 3RD STREET, SUITE 3E, NEW YORK, NY, 10009, 7469, USA (Type of address: Chief Executive Officer)
1997-12-23 2019-10-02 Address 151 EAST 3RD STREET, SUITE 3E, NEW YORK, NY, 10009, 7469, USA (Type of address: Service of Process)
1997-12-23 2001-11-20 Address 151 EAST 3RD STREET, SUITE 3, NEW YORK, NY, 10009, 7469, USA (Type of address: Principal Executive Office)
1996-12-18 1997-12-23 Address 40 FULTON ST, 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002060542 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171019006225 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151015006178 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131021006464 2013-10-21 BIENNIAL STATEMENT 2013-10-01
121115000211 2012-11-15 CERTIFICATE OF AMENDMENT 2012-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State