174 IRVING REALTY CORP.

Name: | 174 IRVING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170600 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. FICANO | DOS Process Agent | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
STEPHEN C. FICANO | Chief Executive Officer | 587 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2023-05-02 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2007-05-10 | 2023-05-02 | Address | 587 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2007-05-10 | Address | 587 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2007-05-10 | Address | 587 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502002242 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220426003582 | 2022-04-26 | BIENNIAL STATEMENT | 2021-05-01 |
190503060434 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170720006147 | 2017-07-20 | BIENNIAL STATEMENT | 2017-05-01 |
130508006798 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State