Search icon

391 SECOND AVENUE REALTY INC.

Company Details

Name: 391 SECOND AVENUE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080416
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 571 WEST 183RD STREET, 1ST FLR, NEW YORK, NY, United States, 10033
Principal Address: 571 WEST 183RD STREET, 1ST FLR, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI DISHI Chief Executive Officer 571WEST 183RD STREET, 1ST FLR, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
391 SECOND AVENUE REALTY INC. DOS Process Agent 571 WEST 183RD STREET, 1ST FLR, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-20 2020-01-30 Address 132 DELANCEY ST, 2ND FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-07-20 2020-01-30 Address 132 DELANCEY ST, 2ND FLR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-07-20 2020-01-30 Address 132 DELANCEY ST, 2ND FLR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-10-23 2007-07-20 Address 647 BROADWAY / 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200130060273 2020-01-30 BIENNIAL STATEMENT 2018-10-01
141024006376 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121022002237 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101105002357 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081014002366 2008-10-14 BIENNIAL STATEMENT 2008-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State