Name: | FOR EAT REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2004 (20 years ago) |
Entity Number: | 3100691 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 153 BOWERY, 2, NEW YORK, NY, United States, 10002 |
Address: | 101 LAFAYETTE STREET RM 701, 702, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOR EAT REALTY INC. | DOS Process Agent | 101 LAFAYETTE STREET RM 701, 702, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMES LEE | Chief Executive Officer | 153 BOWERY, 2, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 153 BOWERY, 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2018-10-10 | 2023-07-10 | Address | 101 LAFAYETTE STREET RM 701, 702, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-06-25 | 2023-07-10 | Address | 153 BOWERY, 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2018-06-25 | 2018-10-10 | Address | 101 LAFAYETTE STREET, 702, NY, NY, 10013, USA (Type of address: Service of Process) |
2004-09-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-10 | 2018-06-25 | Address | 401 BROADWAY, # 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002076 | 2023-07-10 | BIENNIAL STATEMENT | 2022-09-01 |
181010006161 | 2018-10-10 | BIENNIAL STATEMENT | 2018-09-01 |
180625002010 | 2018-06-25 | BIENNIAL STATEMENT | 2016-09-01 |
040910000759 | 2004-09-10 | CERTIFICATE OF INCORPORATION | 2004-09-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State