Name: | ALTIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1987 (38 years ago) |
Entity Number: | 1168195 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 23 WEST 47TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH Y. IPEK | Chief Executive Officer | 23 WEST 47TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALTIN REALTY CORP. | DOS Process Agent | 23 WEST 47TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-24 | 2013-05-07 | Address | 23 WEST 47TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2013-05-07 | Address | 23 WEST 47TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-04-24 | Address | 23 WST 47TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2001-05-17 | Address | 23 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506060671 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502007737 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130507007087 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110527002507 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070522002493 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State