1335 E.P. REALTY INC.

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
Name | Role | Address |
---|---|---|
1335 E.P. REALTY INC. | DOS Process Agent | 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ISRAEL WIZNITZER | Chief Executive Officer | 5318 NEW UTRECHT AVENUE, FL 2, BROOKLYN, NY, United States, 11219 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State