Name: | KOKOT REALTY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (39 years ago) |
Entity Number: | 1047496 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 159 WEST 53RD STREET, SUIRE 32G, New York, NY, United States, 10019 |
Principal Address: | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA REICHENBERG | DOS Process Agent | 159 WEST 53RD STREET, SUIRE 32G, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARTHUR KOKOT | Chief Executive Officer | C/O PF FINANCIAL SERVICES INC, 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | C/O PF FINANCIAL SERVICES INC, 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-07-25 | Address | C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-11-06 | Address | C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003971 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
230725002246 | 2023-07-25 | BIENNIAL STATEMENT | 2022-11-01 |
201102062878 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190729060163 | 2019-07-29 | BIENNIAL STATEMENT | 2018-11-01 |
151029002023 | 2015-10-29 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State