Name: | 296 THIRD AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258643 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 345 Meadowview Avenue, Hewlett, NY, United States, 10059 |
Address: | 504 Grand Street M3, SUITE 1A, NEW YORK, NY, United States, 10002 |
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, 10059 |
Name | Role | Address |
---|---|---|
C/O MARTIN COHEN ESQ | DOS Process Agent | 504 Grand Street M3, SUITE 1A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 345 MEADOWVIEW AVENUE, HEWLETT, NY, 10059, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | PO BOX 426, HEWLETT, NY, 11557, 0426, USA (Type of address: Chief Executive Officer) |
2022-06-04 | 2024-09-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2004-06-15 | 2024-09-10 | Address | C/O MARTIN COHEN ESQ, 357 GRAND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-15 | 2024-09-10 | Address | PO BOX 426, HEWLETT, NY, 11557, 0426, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2004-06-15 | Address | 345 MEADOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2000-05-22 | 2004-06-15 | Address | C/O STRATEGIC ACQUISITION CORP, 345 MEADOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2004-06-15 | Address | STRATEGIC ACQUISITION CORP., 345 MEADOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1998-05-12 | 2000-05-22 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-12 | 2022-06-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003908 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929002253 | 2022-09-29 | BIENNIAL STATEMENT | 2022-05-01 |
140515000151 | 2014-05-15 | ANNULMENT OF DISSOLUTION | 2014-05-15 |
DP-1839080 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080603002336 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060515002082 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040615002696 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020425002527 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000522002460 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
980512000263 | 1998-05-12 | CERTIFICATE OF INCORPORATION | 1998-05-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State