Name: | ACROPOLIS GARDENS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1987 (38 years ago) |
Entity Number: | 1171387 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 21-77 33RD STREET, ASTORIA, NY, United States, 11105 |
Address: | 270 Madison Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP | DOS Process Agent | 270 Madison Avenue, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL LEIFER | Chief Executive Officer | C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 21-77 33RD STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-05-24 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-05-23 | 2024-05-24 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-05-01 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-04-29 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-04-23 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-03-12 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000722 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
210713003044 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190920060060 | 2019-09-20 | BIENNIAL STATEMENT | 2019-05-01 |
161220000044 | 2016-12-20 | ANNULMENT OF DISSOLUTION | 2016-12-20 |
DP-2247354 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160801002043 | 2016-08-01 | BIENNIAL STATEMENT | 2015-05-01 |
120607000973 | 2012-06-07 | ANNULMENT OF DISSOLUTION | 2012-06-07 |
DP-2110270 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050622000719 | 2005-06-22 | CERTIFICATE OF CHANGE | 2005-06-22 |
980203000477 | 1998-02-03 | ANNULMENT OF DISSOLUTION | 1998-02-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State