Name: | 369 EAST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2008 (17 years ago) |
Entity Number: | 3726989 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 123 Bank Street, Waterbury, CT, United States, 06702 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS MASSIANI | Chief Executive Officer | 123 BANK STREET, WATERBURY, CT, United States, 06702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 123 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-04 | 2024-11-26 | Address | TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000083 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
230704001355 | 2023-07-04 | BIENNIAL STATEMENT | 2022-09-01 |
200922060160 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180807000280 | 2018-08-07 | CERTIFICATE OF CHANGE | 2018-08-07 |
180724002065 | 2018-07-24 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State