Search icon

1058 THIRD REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
1058 THIRD REALTY CORP. DOS Process Agent 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
A. WRIGHT PALMER Chief Executive Officer 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

History

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)

Filings

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