Name: | 306 86TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1998 (27 years ago) |
Entity Number: | 2314243 |
ZIP code: | 07733 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2261 60TH ST, BROOKLYN, NY, United States, 11204 |
Address: | 11 MORSE WAY S, HOLMDEL, NJ, United States, 07733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH XENAKIS | Chief Executive Officer | 11 MORSE WAY S, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
JOSEPH XENAKIS | DOS Process Agent | 11 MORSE WAY S, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-10 | Address | PO BOX 711, NEW YORK, NY, 10185, 0711, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-10 | Address | 11 MORSE WAY S, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2024-01-10 | Address | PO BOX 711, NEW YORK, NY, 10185, 0711, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000041 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
181102006013 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161104006127 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141205006336 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
101207003018 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State