Search icon

382 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 382 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855903
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o Demetrios G. Melis, 259 West 29th Street, Suite 100, New York, NY, United States, 10001
Principal Address: 259 West 29th Street, Suite 100, 259 West 29th Street, Suite 100, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS G. MELIS Chief Executive Officer 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Demetrios G. Melis, 259 West 29th Street, Suite 100, New York, NY, United States, 10001

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 4 AUDUBON COURT, WEST NYACK, NY, 10994, 2801, USA (Type of address: Chief Executive Officer)
2013-07-16 2024-11-07 Address 4 AUDUBON COURT, WEST NYACK, NY, 10994, 2801, USA (Type of address: Chief Executive Officer)
2007-08-03 2013-07-16 Address 4 AUDUBON COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1999-08-31 2024-11-07 Address GEORGE MELIS, 4 AUDUBON CT, WEST NYACK, NY, 10994, 2801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002983 2024-11-07 BIENNIAL STATEMENT 2024-11-07
190717060067 2019-07-17 BIENNIAL STATEMENT 2019-07-01
150701006349 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006259 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110729002425 2011-07-29 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State