Search icon

305 EAST 83RD ST. REALTY CORP.

Company Details

Name: 305 EAST 83RD ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702799
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZINA EPSTEIN Chief Executive Officer 305 EAST 83RD STREET, APT 5A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 305 EAST 83RD STREET, APT 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 305 EAST 83RD STREET, APT 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-05-08 Address 305 EAST 83RD STREET, APT 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-05-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250508003567 2025-05-08 BIENNIAL STATEMENT 2025-05-08
241226001002 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
210806001871 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190502061396 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006388 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State