Search icon

FOR EAT REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
FOR EAT REALTY INC. DOS Process Agent 101 LAFAYETTE STREET RM 701, 702, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES LEE Chief Executive Officer 153 BOWERY, 2, NEW YORK, NY, United States, 10002

History

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)

Filings

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