Name: | 1305 EAST DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2009 (15 years ago) |
Entity Number: | 3877560 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O BOHM (SECOND FLOOR), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. BOHM | Chief Executive Officer | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
1305 EAST DEVELOPMENT CORP. | DOS Process Agent | C/O BOHM (SECOND FLOOR), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-04 | 2024-05-17 | Address | 1301 CONEY ISLAND AVENUE, BOHM (SECOND FLOOR), BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2017-11-01 | 2019-11-04 | Address | 1301 CONEY ISLAND AVENUE, ( SECOND FLOOR), BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2015-11-02 | 2024-05-17 | Address | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2013-12-10 | 2015-11-02 | Address | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2013-12-10 | Address | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2017-11-01 | Address | 1301 CONEY ISLAND AVNEUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-11-12 | 2011-11-16 | Address | 1299 CONEY ISLAND AVNEUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-11-12 | 2020-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001285 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
201231000249 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
191104060962 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007139 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007227 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131210006388 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111116002110 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091112000075 | 2009-11-12 | CERTIFICATE OF INCORPORATION | 2009-11-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State