Name: | 38 WEST 39 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2000 (24 years ago) |
Entity Number: | 2569427 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | KUCKER MARINO WINIARSKY & BITT, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 146-16 ROCKAWAY BEACH BLVD, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A ISHAY | Chief Executive Officer | PO BOX #6, FORT TILDEN, NY, United States, 11695 |
Name | Role | Address |
---|---|---|
NATIV WINIARSKY, PARTNER | DOS Process Agent | KUCKER MARINO WINIARSKY & BITT, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2020-09-22 | Address | P.O. BOX #6, FORT TILDEN, NY, 11695, USA (Type of address: Service of Process) |
2008-12-17 | 2010-06-17 | Address | 10 JAY STREET, LOFT #307, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2010-05-24 | Address | 146-16 ROCKAWAY BEACH BLVD, NEPONSET, NY, 11694, USA (Type of address: Service of Process) |
2006-12-06 | 2010-06-17 | Address | 480 BROADWAY, BOX 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2008-12-17 | Address | 480 BROADWAY, BOX 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-12-06 | Address | 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2006-12-06 | Address | 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-12-06 | Address | 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-11-12 | 2004-12-14 | Address | PO BOX 2036, CANAL ST STATION, NEW YORK, NY, 10013, 0874, USA (Type of address: Service of Process) |
2002-11-12 | 2004-12-14 | Address | PO BOX 2036, CANAL ST STATION, NEW YORK, NY, 10013, 0874, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922000066 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
180719006127 | 2018-07-19 | BIENNIAL STATEMENT | 2016-11-01 |
141117006623 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
101126002315 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
100617002862 | 2010-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2008-11-01 |
100524000135 | 2010-05-24 | CERTIFICATE OF CHANGE | 2010-05-24 |
081217002485 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
061206002419 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
041214002313 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021112002291 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State