316-318 REALTY CORP.

Name: | 316-318 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1997 (28 years ago) |
Entity Number: | 2131855 |
ZIP code: | 11551 |
County: | New York |
Place of Formation: | New York |
Address: | 345 MEADOWVIEW AVENUE, HEWLETT, NY, United States, 11551 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | Chief Executive Officer | 345 MEADOWVIEW AVENUE, HEWLETT, NY, United States, 11551 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 MEADOWVIEW AVENUE, HEWLETT, NY, United States, 11551 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 345 MEADOWVIEW AVENUE, HEWLETT, NY, 11551, USA (Type of address: Chief Executive Officer) |
2019-09-16 | 2024-01-30 | Address | 345 MEADOWVIEW AVENUE, HEWLETT, NY, 11551, USA (Type of address: Service of Process) |
2019-09-16 | 2024-01-30 | Address | 345 MEADOWVIEW AVENUE, HEWLETT, NY, 11551, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2019-09-16 | Address | ATTN: PRESIDENT, PO BOX 1495 / RADIO CITY STA, NEW YORK, NY, 10101, 1495, USA (Type of address: Service of Process) |
1999-04-06 | 2019-09-16 | Address | 205 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017861 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220701003776 | 2022-07-01 | BIENNIAL STATEMENT | 2021-04-01 |
190916002031 | 2019-09-16 | BIENNIAL STATEMENT | 2019-04-01 |
130502002037 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110502002826 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State