Search icon

215 REALTY CORP.

Company Details

Name: 215 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011041
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 686 PRESIDENT ST, APT 2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
215 REALTY CORP. DOS Process Agent 686 PRESIDENT ST, APT 2, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
HARVEY ELGART Chief Executive Officer 686 PRESIDENT ST, APT 2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-11 2020-03-04 Address PO BOX 152, ROCKAWAY PARK, NY, 11694, 0152, USA (Type of address: Service of Process)
2002-03-11 2020-03-04 Address 140 BEACH 142 STREET, NEPONSIT, NY, 11694, 1250, USA (Type of address: Chief Executive Officer)
2002-03-11 2020-03-04 Address 140 BEACH 142 STREET, NEPONSIT, NY, 11694, 1250, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060114 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006109 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006052 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006118 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002830 2012-04-12 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2010-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
215 REALTY CORP.
Party Role:
Plaintiff
Party Name:
FREE PEOPLE LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State