Search icon

ELIPARK REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE ABI-HASSOUN Chief Executive Officer 120 EAST 116TH STREET, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 116TH STREET, NEW YORK, NY, United States, 10029

History

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)

Filings

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