Name: | 185 VARICK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1959 (66 years ago) |
Entity Number: | 116985 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 185 VARICK STREET, SUITE 305, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN W FEDERBUSH | Chief Executive Officer | 185 VARICK STREET, SUITE 305, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O MICHAEL FEINSTEIN, ESQ. | DOS Process Agent | ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 185 VARICK STREET, SUITE 305, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2015-05-27 | 2025-03-20 | Address | ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-02-04 | 2025-03-20 | Address | 185 VARICK STREET, SUITE 305, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2015-05-27 | Address | 733 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-03-12 | 2009-02-04 | Address | 185 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2009-02-04 | Address | 185 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2009-02-04 | Address | 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-01-14 | 1997-03-12 | Address | 185 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 1997-03-12 | Address | 185 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003218 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
150529000380 | 2015-05-29 | CERTIFICATE OF CORRECTION | 2015-05-29 |
150527000549 | 2015-05-27 | CERTIFICATE OF AMENDMENT | 2015-05-27 |
150202006402 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130306006270 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110329002602 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
090204003065 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
010222002851 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990315002528 | 1999-03-15 | BIENNIAL STATEMENT | 1999-02-01 |
970312002404 | 1997-03-12 | BIENNIAL STATEMENT | 1997-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9813327800 | 2020-06-09 | 0202 | PPP | 185 Varick Street, New York, NY, 10014-4602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State