Search icon

ACROPOLIS GARDENS REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP DOS Process Agent 270 Madison Avenue, New York, NY, United States, 10016

Chief Executive Officer

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

History

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

Filings

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