Search icon

1305 EAST DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
S. BOHM Chief Executive Officer 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
1305 EAST DEVELOPMENT CORP. DOS Process Agent C/O BOHM (SECOND FLOOR), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

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

Filings

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