Search icon

665-75 ELEVENTH AVENUE REALTY CORP.

Headquarter

Company Details

Name: 665-75 ELEVENTH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1983 (42 years ago)
Entity Number: 826487
ZIP code: 90274
County: New York
Place of Formation: New York
Address: P.O. BOX 965, PALOS VERDES ESTATES, CA, United States, 90274
Principal Address: 2524 Via Olivera, PALOS VERDES ESTATES, CA, United States, 90274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICA HAYES DOS Process Agent P.O. BOX 965, PALOS VERDES ESTATES, CA, United States, 90274

Chief Executive Officer

Name Role Address
ERICA HAYES Chief Executive Officer P.O. BOX 965, PALOS VERDES ESTATES, CA, United States, 90274

Links between entities

Type:
Headquarter of
Company Number:
1012353
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-06 2025-03-06 Address P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-06 Address P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-06 Address P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002471 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230301005395 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061622 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060116 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006884 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State