Search icon

ELTIBE REALTY CORP.

Company Details

Name: ELTIBE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1949 (76 years ago)
Entity Number: 61132
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 415 East 37th Street, Apt. 42K, NEW YORK, NY, United States, 10016
Principal Address: C/O RONALD KATZ, 415 East 37th Street - Apt. 42K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELTIBE REALTY CORP. DOS Process Agent 415 East 37th Street, Apt. 42K, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONALD KATZ Chief Executive Officer 415 EAST 37TH STREET, APT 42K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 415 EAST 37TH STREET, APT 42K, NEW YOEK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 415 EAST 37TH STREET, APT 42K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 276 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-24 2025-01-02 Address 415 EAST 37TH STREET, APT 42K, NEW YOEK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001885 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241224002714 2024-12-24 BIENNIAL STATEMENT 2024-12-24
210121060264 2021-01-21 BIENNIAL STATEMENT 2021-01-01
170130006412 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150310006069 2015-03-10 BIENNIAL STATEMENT 2015-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State