Search icon

341 EAST 19TH STREET REALTY CORP.

Company Details

Name: 341 EAST 19TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1784989
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 341 EAST 19TH ST #AA, BROOKLYN, NY, United States, 11226
Address: P. O. Box 190772, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YITZCHAK SCHWARTZ DOS Process Agent P. O. Box 190772, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
YITZCHAK SCHWARTZ Chief Executive Officer PO BOX 190772, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 190772, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-26 2025-01-07 Address PO BOX 190772, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-01-05 2025-01-07 Address 250 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-01-05 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002859 2025-01-07 BIENNIAL STATEMENT 2025-01-07
040210002855 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000628002341 2000-06-28 BIENNIAL STATEMENT 2000-01-01
980226002247 1998-02-26 BIENNIAL STATEMENT 1998-01-01
940105000382 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State