Name: | 1058 THIRD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190290 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 866 LEXINGTON AVE, 2nd Floor, NEW YORK, NY, United States, 10065 |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1058 THIRD REALTY CORP. | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A. WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2023-07-05 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-07-17 | 2018-11-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-07-17 | 2023-07-05 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005135 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220308001859 | 2022-03-08 | BIENNIAL STATEMENT | 2021-07-01 |
190701060476 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
181101007913 | 2018-11-01 | BIENNIAL STATEMENT | 2017-07-01 |
130723002287 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State