382 REALTY CORP.

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
Name | Role | Address |
---|---|---|
DEMETRIOS G. MELIS | Chief Executive Officer | 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, United States, 10001 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State