Search icon

256 THIRD AVE. REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 256 THIRD AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1974 (51 years ago)
Entity Number: 338549
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 256 THIRD AVE 2ND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEMONIA MANOLATOS Chief Executive Officer 302 W 78TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 THIRD AVE 2ND FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
CORP_66595382
State:
ILLINOIS

History

Start date End date Type Value
2002-03-05 2009-01-07 Address 256 THIRD AVE 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-04-21 2002-03-05 Address 256 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-04-27 2000-04-21 Address 356 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-04-27 2002-03-05 Address 256 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1994-04-27 2002-03-05 Address 256 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090107002678 2009-01-07 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080229002413 2008-02-29 BIENNIAL STATEMENT 2008-03-01
070117002802 2007-01-17 BIENNIAL STATEMENT 2006-03-01
040521002021 2004-05-21 BIENNIAL STATEMENT 2004-03-01
020305002753 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State