Name: | 1370 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1996 (29 years ago) |
Entity Number: | 1991979 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 14545 FRIAR STREET, SUITE 101, VAN NUYS, CA, United States, 91411 |
Address: | 134 COLONIAL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMBIZ MERABI | Chief Executive Officer | 134 COLONIAL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CAMBIZ MERABI | Agent | 134 COLONIAL ROAD, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 COLONIAL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 134 COLONIAL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2025-03-19 | Address | 134 COLONIAL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2025-03-19 | Address | 134 COLONIAL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-09-10 | 2018-07-03 | Address | 14545 FRIAR STREET, STE 103, VAN NUYS, CA, 91411, USA (Type of address: Service of Process) |
2014-09-10 | 2025-03-19 | Address | 134 COLONIAL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1996-01-22 | 2014-09-10 | Address | C/O KRISS & FEIT, P.C., 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-01-22 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004588 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
211220003129 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
180703002050 | 2018-07-03 | BIENNIAL STATEMENT | 2018-01-01 |
140910000248 | 2014-09-10 | CERTIFICATE OF CHANGE | 2014-09-10 |
960122000106 | 1996-01-22 | CERTIFICATE OF INCORPORATION | 1996-01-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800713 | Bankruptcy Appeals Rule 28 USC 158 | 1998-02-05 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||
|
Name | NAOMI MISLE, |
Role | Plaintiff |
Name | 1370 REALTY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-02-03 |
Termination Date | 1998-02-20 |
Section | 0158 |
Parties
Name | NAOMI MISLE, |
Role | Plaintiff |
Name | 1370 REALTY CORP. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State