Name: | ELIAV REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1977 (48 years ago) |
Entity Number: | 435419 |
ZIP code: | 07730 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 VILLAGE COURT, HAZLET, NJ, United States, 07730 |
Principal Address: | 201 W 72ND ST, NEW YORK, NJ, United States, 07730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIEZRA KASSUTTO | Chief Executive Officer | 16 VILLAGE COURT, HAZLET, NJ, United States, 07730 |
Name | Role | Address |
---|---|---|
ELIAV REALTY INC. C/O SKE GROUP LLC | DOS Process Agent | 16 VILLAGE COURT, HAZLET, NJ, United States, 07730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 16 VILLAGE COURT, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2022-12-23 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-05 | 2025-02-13 | Address | 16 VILLAGE COURT, HAZLET, NJ, 07730, USA (Type of address: Service of Process) |
2021-05-05 | 2025-02-13 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2021-05-05 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-05-24 | 2021-05-05 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-05-24 | 2009-04-27 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2007-05-24 | Address | 201 W 72ND ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2007-05-24 | Address | 201 W 72ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000988 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
210505060832 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
20131011009 | 2013-10-11 | ASSUMED NAME CORP INITIAL FILING | 2013-10-11 |
130628006244 | 2013-06-28 | BIENNIAL STATEMENT | 2013-05-01 |
110526002560 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090427002909 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070524002559 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050714002157 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
010515002369 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990524002701 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State