Search icon

296 THIRD AVENUE REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL SAPERSTEIN Chief Executive Officer 345 MEADOWVIEW AVENUE, HEWLETT, NY, United States, 10059

DOS Process Agent

Name Role Address
C/O MARTIN COHEN ESQ DOS Process Agent 504 Grand Street M3, SUITE 1A, NEW YORK, NY, United States, 10002

History

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

Filings

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