Name: | ELIPARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1980 (45 years ago) |
Entity Number: | 606698 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ABI-HASSOUN | Chief Executive Officer | 120 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2019-11-20 | Address | 226 CLINTON STREET, BROOKLYN, NY, 10029, USA (Type of address: Principal Executive Office) |
2010-02-24 | 2019-11-20 | Address | 1627 PARK AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2018-03-20 | Address | 1627 PARK AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2000-02-29 | 2010-02-24 | Address | 226 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2000-02-29 | Address | 30 BERGEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2010-02-24 | Address | 1627 PARK AVE, NEW YORK, NY, 10029, 1105, USA (Type of address: Chief Executive Officer) |
1995-01-17 | 1998-02-05 | Address | 235 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1994-02-01 | 1998-02-05 | Address | 1627 PARK AVENUE, NEW YORK, NY, 10029, 1105, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2010-02-24 | Address | 1627 PARK AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1994-02-01 | 1995-01-17 | Address | 1627 PARK AVENUE, NEW YORK, NY, 10029, 1105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203060137 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191120060326 | 2019-11-20 | BIENNIAL STATEMENT | 2018-02-01 |
180320000022 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
140402002443 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120305002470 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100224002104 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080205002201 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060227002598 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040127002079 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020131002529 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State