Search icon

1335 E.P. REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1335 E.P. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2030157
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1335 E.P. REALTY INC. DOS Process Agent 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ISRAEL WIZNITZER Chief Executive Officer 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523002845 2024-05-23 BIENNIAL STATEMENT 2024-05-23
221114003188 2022-11-14 BIENNIAL STATEMENT 2022-05-01
201118060352 2020-11-18 BIENNIAL STATEMENT 2020-05-01
181231006166 2018-12-31 BIENNIAL STATEMENT 2018-05-01
160603007029 2016-06-03 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State