ESTATE PROPERTIES, INC.

Name: | ESTATE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1973 (52 years ago) |
Entity Number: | 258846 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Principal Address: | C/O PECK, 30 LEPRECHAUN DRIVE, MILLINGTON, NJ, United States, 07946 |
Shares Details
Shares issued 290000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILBUR F. BURT III | Chief Executive Officer | 146 WEST BACON ST, PLAINVILLE, NY, United States, 02762 |
Name | Role | Address |
---|---|---|
C/O SCHOEMAN UPDIKE & KAUFMAN LLP | DOS Process Agent | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 146 WEST BACON ST, PLAINVILLE, NY, 02762, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 290000, Par value: 1 |
2025-05-08 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 50910, Par value: 50 |
2011-05-24 | 2025-05-08 | Address | 146 WEST BACON ST, PLAINVILLE, NY, 02762, USA (Type of address: Chief Executive Officer) |
2011-05-24 | 2025-05-08 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001417 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
20140210065 | 2014-02-10 | ASSUMED NAME CORP INITIAL FILING | 2014-02-10 |
110524002714 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
110309000972 | 2011-03-09 | CERTIFICATE OF CHANGE | 2011-03-09 |
090512002916 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State