Search icon

450 E. 166TH REALTY CORP.

Company Details

Name: 450 E. 166TH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1986 (39 years ago)
Entity Number: 1107894
ZIP code: 11566
County: Bronx
Place of Formation: New York
Address: 57 Canal Road, Pelham Manor, NY, United States, 10803
Address: 3148 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GILBERT Chief Executive Officer 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
450 E. 166TH REALTY CORP. DOS Process Agent 3148 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-11-10 2024-11-10 Address 3408 PARK AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-11-10 2024-11-10 Address 57 CANAL ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-11-10 Address 3408 PARK AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)
2018-08-02 2024-11-10 Address 3408 PARK AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241110000167 2024-11-10 BIENNIAL STATEMENT 2024-11-10
220811000280 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200804060501 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006052 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170109000280 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State