Search icon

342 EAST 11TH ST. REALTY CORP.

Company Details

Name: 342 EAST 11TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1971 (54 years ago)
Entity Number: 318167
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 342 E 11TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ZERILLI Chief Executive Officer 601 GREENBUSH ROAD, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 E 11TH ST, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI Number:
N4UISK5SBSTG09QXEY06

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2018-12-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-11-05 2018-02-08 Address 342 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-11-05 Address 342 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1971-11-18 1993-03-16 Address 342 E. 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180208006360 2018-02-08 BIENNIAL STATEMENT 2017-11-01
131206002456 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111227002028 2011-12-27 BIENNIAL STATEMENT 2011-11-01
091119002102 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071126002421 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State