EAST 96 STREET REALTY, CORPORATION

Name: | EAST 96 STREET REALTY, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953142 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1605 40TH ST, #3, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOMIE HALBERSTAM | DOS Process Agent | 1605 40TH ST, #3, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SHLOMIE HALBERSTAM | Chief Executive Officer | 1605 40TH ST, #3, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2005-11-03 | Address | 1752 50TH ST, BROOKLYN, NY, 11204, 1220, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2005-11-03 | Address | 1752 50TH ST, BROOKLYN, NY, 11204, 1220, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2005-11-03 | Address | 1752 50TH ST, BROOKLYN, NY, 11204, 1220, USA (Type of address: Service of Process) |
1997-09-23 | 2003-09-03 | Address | 1668-54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2003-09-03 | Address | 1752-50TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901006993 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151007006372 | 2015-10-07 | BIENNIAL STATEMENT | 2015-09-01 |
130909007364 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111212002644 | 2011-12-12 | BIENNIAL STATEMENT | 2011-09-01 |
110426000062 | 2011-04-26 | ANNULMENT OF DISSOLUTION | 2011-04-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State