Search icon

B.C.D.E. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHAIM RONZENBLATT Chief Executive Officer 221 WEST 38TH ST, STE 300, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BRONIA ROZENBLATT DOS Process Agent 221 WEST 38TH ST, STE 300, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2024-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ALEXANDER GOMEZ
Party Role:
Plaintiff
Party Name:
B.C.D.E. REALTY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State