Name: | CVEL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1979 (46 years ago) |
Entity Number: | 542452 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 Lee Ave Suite 215, Brooklyn, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC HERSKOVITZ | Chief Executive Officer | 199 LEE AVE SUITE 215, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CVEL REALTY CORP | DOS Process Agent | 199 Lee Ave Suite 215, Brooklyn, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-03 | 2022-01-03 | Address | 199 LEE AVE SUITE 215, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2022-01-03 | Address | 199 LEE AVE, STE 215, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-12-31 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-19 | 2021-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-02 | 2022-01-03 | Address | 199 LEE AVE SUITE 215, STE 215, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220103000167 | 2021-12-31 | CERTIFICATE OF AMENDMENT | 2021-12-31 |
211116001519 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200302060332 | 2020-03-02 | BIENNIAL STATEMENT | 2019-03-01 |
181114006556 | 2018-11-14 | BIENNIAL STATEMENT | 2017-03-01 |
20180402090 | 2018-04-02 | ASSUMED NAME CORP INITIAL FILING | 2018-04-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State