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
Name | Role | Address |
---|---|---|
C/O SIREN MANAGEMENT CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY M HEIDINGS | Chief Executive Officer | 123 EAST 75TH STREET, NEW YORK, NY, United States, 10021 |
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) |
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