Name: | EL FASSI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (32 years ago) |
Entity Number: | 1768064 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 WEST 47TH STREET, SUITE 1005, NEW YORK, NY, United States, 10036 |
Address: | 140 West End Avenue, 2C, 26TH FLOOR, New York, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SELIGSON, ROTHMAN & ROTHMAN, ESQS. | DOS Process Agent | 140 West End Avenue, 2C, 26TH FLOOR, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CHARLES ISHAY | Chief Executive Officer | 36 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2015-12-24 | Address | 36 WEST 47TH ST, STE 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-10-29 | 2013-02-19 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001921 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
201119060475 | 2020-11-19 | BIENNIAL STATEMENT | 2019-10-01 |
180510006299 | 2018-05-10 | BIENNIAL STATEMENT | 2017-10-01 |
151224000532 | 2015-12-24 | CERTIFICATE OF AMENDMENT | 2015-12-24 |
131021006598 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State