1873 AMSTERDAM REALTY CORP.

Name: | 1873 AMSTERDAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1986 (39 years ago) |
Entity Number: | 1068951 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 1873 Amsterdam Avenue, New York, NY, United States, 10031 |
Principal Address: | 1873 AMSTERDAM AVE, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE CASERES | Chief Executive Officer | 1873 AMSTERDAM AVE, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
JOSE CASERES | DOS Process Agent | 1873 Amsterdam Avenue, New York, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 1873 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2024-03-13 | Address | 1873 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2000-03-29 | 2024-03-13 | Address | 1873 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2000-03-29 | Address | 22 HOMESTEAD CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-05-07 | 2000-03-29 | Address | 22 HOMESTEAD CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002643 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
140514002782 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120430002644 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100326002543 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080414002802 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State