Search icon

EL AL REALTY, INC.

Company Details

Name: EL AL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1983 (41 years ago)
Entity Number: 884171
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219
Principal Address: 4403 15th Avenue, #522, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL AL REALTY, INC. DOS Process Agent 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219

Chief Executive Officer

Name Role Address
NATHAN EVELKIN Chief Executive Officer 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 4403 15TH AVENUE, #522, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 39 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-07-08 Address 39 EXETER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-07-08 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240329002801 2024-03-29 BIENNIAL STATEMENT 2024-03-29
210708001391 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190730060244 2019-07-30 BIENNIAL STATEMENT 2017-12-01
170215000205 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
150709002020 2015-07-09 BIENNIAL STATEMENT 2013-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State