Search icon

525 EAST REALTY CORP.

Company Details

Name: 525 EAST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988739
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 105 CLAY ST, BROOKLYN, NY, United States, 11222
Principal Address: 105 CLAY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 CLAY ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JOHN PARAVALOS Chief Executive Officer 105 CLAY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-02-09 2024-01-10 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-01-14 2012-02-09 Address PO BOX 281, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2000-04-24 2024-01-10 Address 105 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-04-24 2008-01-14 Address P.O. BOX 281, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001988 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220617002332 2022-06-17 BIENNIAL STATEMENT 2022-01-01
200221060305 2020-02-21 BIENNIAL STATEMENT 2020-01-01
180102007651 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006352 2016-01-07 BIENNIAL STATEMENT 2016-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State