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
Name | Role | Address |
---|---|---|
EL AL REALTY, INC. | DOS Process Agent | 4403 15th Avenue, #522, 21st Floor, New York, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
NATHAN EVELKIN | Chief Executive Officer | 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219 |
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 |
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