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
Name | Role | Address |
---|---|---|
215 REALTY CORP. | DOS Process Agent | 686 PRESIDENT ST, APT 2, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
HARVEY ELGART | Chief Executive Officer | 686 PRESIDENT ST, APT 2, BROOKLYN, NY, United States, 11215 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State