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 |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 16 VILLAGE COURT, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 201 W 72ND ST, 17A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-05-06 | Address | 16 VILLAGE COURT, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001323 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State