Name: | 164 EAST 107TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1999 (26 years ago) |
Entity Number: | 2344380 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 109 E 100TH STREET, 3A, NEW YORK, NY, United States, 10029 |
Principal Address: | 109 EAST 100TH ST, APT 3A, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAL PRIEL | Chief Executive Officer | 109 EAST 100TH ST, APT 3A, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
TAL PRIEL | DOS Process Agent | 109 E 100TH STREET, 3A, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 109 EAST 100TH ST, APT 3A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2021-02-09 | 2023-03-17 | Address | 109 E 100TH STREET, 3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2019-02-11 | 2021-02-09 | Address | 109 E 100TH STREET, 3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2015-08-03 | 2019-02-11 | Address | PO BOX 620, APT 3A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2013-03-01 | 2015-08-03 | Address | PO BOX 620, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001716 | 2023-03-17 | BIENNIAL STATEMENT | 2023-02-01 |
210209060572 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190211061393 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201006011 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150803006390 | 2015-08-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State