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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 665-75 ELEVENTH AVENUE REALTY CORP., CONNECTICUT | 1012353 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ERICA HAYES | DOS Process Agent | P.O. BOX 965, PALOS VERDES ESTATES, CA, United States, 90274 |
Name | Role | Address |
---|---|---|
ERICA HAYES | Chief Executive Officer | P.O. BOX 965, PALOS VERDES ESTATES, CA, United States, 90274 |
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 | 2025-03-06 | Address | P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Service of Process) |
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 | 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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-01 | 2023-03-01 | Address | P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Service of Process) |
2013-03-12 | 2021-03-01 | Address | P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Service of Process) |
2013-03-12 | 2023-03-01 | Address | P.O. BOX 965, PALOS VERDES ESTATES, CA, 90274, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2013-03-12 | Address | 2206 NEW YORK AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Chief Executive Officer) |
2002-06-27 | 2013-03-12 | Address | 5 RANCH PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
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 |
150302007857 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130312006513 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110401002294 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090312002571 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070327003032 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State