Search icon

ELIAV REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELIEZRA KASSUTTO Chief Executive Officer 16 VILLAGE COURT, HAZLET, NJ, United States, 07730

DOS Process Agent

Name Role Address
ELIAV REALTY INC. C/O SKE GROUP LLC DOS Process Agent 16 VILLAGE COURT, HAZLET, NJ, United States, 07730

History

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)

Filings

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