Name: | 35 E. 68 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1976 (49 years ago) |
Entity Number: | 412539 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | Kurzman Eisenberg Corbin & Lever, LLP, 1 North Broadway, 12th floor, White Plains, NY, United States, 10601 |
Principal Address: | c/o ELISA LEFKOWITZ, Esq., 1 NORTH BROADWAY, 12TH FL, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 5980
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA ALLEN | Chief Executive Officer | 35 EAST 68TH ST, APT 1-A, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ELISA LEFKOWITZ, ESQ. | DOS Process Agent | Kurzman Eisenberg Corbin & Lever, LLP, 1 North Broadway, 12th floor, White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 35 EAST 68TH ST, APT 1-B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 35 EAST 68TH ST, APT 1-A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 35 EAST 68TH ST, APT 1-B, NEW YORK, NY, 10065, 5015, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 35 EAST 68TH ST, APT 1-B, NEW YORK, NY, 10065, 5015, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-10-31 | Address | 35 EAST 68TH ST, APT 1-B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001608 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
231025001720 | 2023-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201002061018 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181011006424 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161011006352 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State