Search icon

311 EAST 78 REALTY CORP.

Company Details

Name: 311 EAST 78 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1982 (43 years ago)
Entity Number: 800358
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Principal Address: 40 EXCHANGE PLACE SUITE 1905, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIREN MANAGEMENT CORPORATION DOS Process Agent 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY M HEIDINGS Chief Executive Officer 123 EAST 75TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 40 EXCHANGE PLACE / SUITE 1905, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-20 2018-10-01 Address 40 EXCHANGE PLACE / 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-20 2018-10-01 Address 40 EXCHANGE PLACE / 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-11-03 2010-10-20 Address 123 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-29 2010-10-20 Address 40 EXCHANGE PLACE, 19TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061931 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006438 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008072 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006170 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121012002413 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State