Search icon

THREE-SEVENTY-FIVE REALTY INC.

Company Details

Name: THREE-SEVENTY-FIVE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1955 (69 years ago)
Entity Number: 105141
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O WIN PROPERTIES INC., 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN B. KALLMAN Chief Executive Officer C/O WIN PROPERTIES INC., 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-01-11 2024-01-11 Address C/O WIN PROPERTIES INC., 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-12-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-01 2024-01-11 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-12-12 2019-10-01 Address WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-05-08 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-08 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1955-10-24 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-10-24 2008-05-08 Address 200 WEST 57TH STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003961 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211026000405 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191001061111 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171010006222 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151009006010 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131003006154 2013-10-03 BIENNIAL STATEMENT 2013-10-01
111024002100 2011-10-24 BIENNIAL STATEMENT 2011-10-01
090928002921 2009-09-28 BIENNIAL STATEMENT 2009-10-01
081212002432 2008-12-12 BIENNIAL STATEMENT 2007-10-01
080508000966 2008-05-08 CERTIFICATE OF CHANGE 2008-05-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State