Search icon

WHITTIER STREET REALTY CORP.

Company Details

Name: WHITTIER STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099760
ZIP code: 11375
County: Bronx
Place of Formation: New York
Principal Address: CHAIM HOLD, 626 WHITTIER STREET, BRONX, NY, United States, 10474
Address: 118-21 QUEENS BLVD / SUITE 516, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM HOLD Chief Executive Officer 626 WHITTIER STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
GITOMER SCHWIMMER BERNS & ELLIOT, ESQS. DOS Process Agent 118-21 QUEENS BLVD / SUITE 516, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2025-03-03 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-03 Address 118-21 QUEENS BLVD / SUITE 516, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000409 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230807001625 2023-08-07 BIENNIAL STATEMENT 2023-01-01
210104061857 2021-01-04 BIENNIAL STATEMENT 2021-01-01
180427006073 2018-04-27 BIENNIAL STATEMENT 2017-01-01
150120007035 2015-01-20 BIENNIAL STATEMENT 2015-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State