Search icon

380-4 UNION AVE. REALTY CORP.

Company Details

Name: 380-4 UNION AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1970 (54 years ago)
Entity Number: 300338
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 436 BEACH 132 ST, 436 BEACH 132ND ST, BELLE HARBOR, NY, United States, 11694
Principal Address: C/O EISENBERG, 436 BEACH 132ND ST, ROCKAWAY BEACH, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
380-4 UNION AVE. REALTY CORP. DOS Process Agent 436 BEACH 132 ST, 436 BEACH 132ND ST, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
HOWARD EISENBERG Chief Executive Officer 436 BEACH 132ND ST, ROCKAWAY BEACH, NY, United States, 11694

History

Start date End date Type Value
2010-12-28 2020-12-02 Address C/O EISENBERG, 436 BEACH 132ND ST, ROCKAWAY BEACH, NY, 11694, USA (Type of address: Service of Process)
2006-12-19 2010-12-28 Address 436 BEACH 132ND STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1993-01-29 2010-12-28 Address 161 BEACH 125TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-01-29 2010-12-28 Address 310 BEVERLY ROAD, BROOKLYN, NY, 11218, 3152, USA (Type of address: Principal Executive Office)
1993-01-29 2006-12-19 Address 310 BEVERLY ROAD, BROOKLYN, NY, 11218, 3152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061684 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006487 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008947 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141211006668 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130107002121 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State