Search icon

35 E. 68 REALTY CORP.

Company Details

Name: 35 E. 68 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1976 (48 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

Chief Executive Officer

Name Role Address
CYNTHIA ALLEN Chief Executive Officer 35 EAST 68TH ST, APT 1-A, NEW YORK, NY, United States, 10065

DOS Process Agent

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

History

Start date End date Type Value
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, 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 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 5980, Par value: 1
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)
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, 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, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-10-31 Address Kurzman Eisenberg Corbin & Lever, LLP, 1 North Broadway, 12th floor, White Plains, NY, 10601, USA (Type of address: Service of Process)
2018-10-11 2023-10-25 Address ELISA LEFKOWITZ, 1 NORTH BROADWAY, 12TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

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
141031006197 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121109006520 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101027002173 2010-10-27 BIENNIAL STATEMENT 2010-10-01
20090708022 2009-07-08 ASSUMED NAME LLC INITIAL FILING 2009-07-08
081001002419 2008-10-01 BIENNIAL STATEMENT 2008-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State