Name: | B.C.D.E. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1982 (43 years ago) |
Entity Number: | 760066 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 221 WEST 38TH ST, STE 300, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAIM RONZENBLATT | Chief Executive Officer | 221 WEST 38TH ST, STE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BRONIA ROZENBLATT | DOS Process Agent | 221 WEST 38TH ST, STE 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2013-01-30 | Address | 349 W 45TH ST, STE BE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-30 | 2013-01-30 | Address | 349 W 45TH ST, STE BE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2013-01-30 | Address | 349 W 45TH ST, STE BE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2002-05-30 | Address | 17 BROOKVIEW DRIVE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2002-05-30 | Address | 17 BROOKVIEW DRIVE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002608 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
130130002120 | 2013-01-30 | BIENNIAL STATEMENT | 2012-03-01 |
060329002564 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040316002123 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020530002757 | 2002-05-30 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State