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
Name | Role | Address |
---|---|---|
ROBERT ZERILLI | Chief Executive Officer | 601 GREENBUSH ROAD, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 E 11TH ST, NEW YORK, NY, United States, 10003 |
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) |
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