NEW REALTY MANAGEMENT, INC.

Name: | NEW REALTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1988 (37 years ago) |
Entity Number: | 1261054 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 BROADWAY, SUITE 3604, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZAHAVA DUANI | Chief Executive Officer | 1250 BROADWAY, SUITE 3604, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NEW REALTY MANAGEMENT, INC. | DOS Process Agent | 1250 BROADWAY, SUITE 3604, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2020-05-05 | Address | 350 FIFTH AVE, SUITE 5913, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-05 | Address | 350 FIFTH AVE, SUITE 5913, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-05-06 | 2016-05-11 | Address | 350 FIFTH AVE, SUITE 5913, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-05 | Address | 350 FIFTH AVE, SUITE 5913, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2012-05-11 | 2014-05-06 | Address | 469 SEVENTH AVENUE, SUITE 306, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060594 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
160511006000 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140506006344 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120511006118 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100520002414 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State