Search icon

1370 REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KAMBIZ MERABI Chief Executive Officer 134 COLONIAL ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
CAMBIZ MERABI Agent 134 COLONIAL ROAD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 COLONIAL ROAD, GREAT NECK, NY, United States, 11021

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800713 Bankruptcy Appeals Rule 28 USC 158 1998-02-05 want of prosecution
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 1998-02-05
Termination Date 1998-02-10
Section 0158

Parties

Name NAOMI MISLE,
Role Plaintiff
Name 1370 REALTY CORP.
Role Defendant
9800712 Bankruptcy Appeals Rule 28 USC 158 1998-02-03 other
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