Search icon

CONTINENTAL REAL ESTATE PROPERTIES

Company Details

Name: CONTINENTAL REAL ESTATE PROPERTIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493646
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Foreign Legal Name: CONTINENTAL REAL ESTATE GROUP, INC.
Fictitious Name: CONTINENTAL REAL ESTATE PROPERTIES
Principal Address: 259 Kinderkamack RD, HACKENSACK, NJ, United States, 07601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEREK EISENBERG Chief Executive Officer 259 KINDERKAMACK RD, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 259 KINDERKAMACK RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 3 ELM AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 259 KINDERKAMACK RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-12-31 Address 3 ELM AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 3 ELM AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231000285 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
240305004227 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220321003197 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200309060263 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180312006387 2018-03-12 BIENNIAL STATEMENT 2018-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State