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
Name | Role | Address |
---|---|---|
ZINA EPSTEIN | Chief Executive Officer | 305 EAST 83RD STREET, APT 5A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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) |
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