Name: | ARDEON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1956 (69 years ago) |
Entity Number: | 106353 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 498 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O 1199SEIU, 498 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE GRESHAM | Chief Executive Officer | C/O 1199SEIU, 498 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O 1199SEIU | DOS Process Agent | 498 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-18 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-17 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-08-22 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-03-02 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060176 | 2020-11-23 | BIENNIAL STATEMENT | 2018-01-01 |
B579080-2 | 1987-12-15 | ASSUMED NAME CORP INITIAL FILING | 1987-12-15 |
30583 | 1956-08-23 | CERTIFICATE OF AMENDMENT | 1956-08-23 |
3050 | 1956-01-18 | CERTIFICATE OF INCORPORATION | 1956-01-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State