Search icon

377 13 REALTY CORP.

Company Details

Name: 377 13 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5033836
ZIP code: 17603
County: Kings
Place of Formation: New York
Address: 1390 Columbia Avenue, #313, Lancaster, PA, United States, 17603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
377 13 REALLTY CORP DOS Process Agent 1390 Columbia Avenue, #313, Lancaster, PA, United States, 17603

Chief Executive Officer

Name Role Address
DANIEL ORTIZ Chief Executive Officer 1390 COLUMBIA AVENUE, STE 313, LANCASTER, PA, United States, 17603

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1390 COLUMBIA AVENUE, STE 313, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 68 3RD STREET, STE DD23, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1390 COLUMBIA AVENUE, STE 313, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 68 3RD STREET, STE DD23, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2025-02-27 Address 1390 COLUMBIA AVENUE, STE 313, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-02-27 Address 1390 Columbia Avenue, #313, Lancaster, PA, 17603, USA (Type of address: Service of Process)
2023-06-27 2025-02-27 Address 68 3RD STREET, STE DD23, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-07-17 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2023-06-27 Address 68 3RD STREET, STE DD23, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002219 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230627000004 2023-06-27 BIENNIAL STATEMENT 2022-11-01
201103060609 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190920060300 2019-09-20 BIENNIAL STATEMENT 2018-11-01
161104010044 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State