Search icon

KRIEGER REALTY CORP.

Company Details

Name: KRIEGER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1960 (65 years ago)
Entity Number: 127286
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 46 W 83RD STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS SHULEVITZ Chief Executive Officer 46 W 83RD STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
PHYLLIS SHULEVITZ DOS Process Agent 46 W 83RD STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-04-28 2010-03-31 Address 46 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-04-28 2010-03-31 Address 46 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-04-28 2010-03-31 Address 46 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1960-03-17 1993-04-28 Address 46 W. 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002226 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120425002721 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100331002499 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303003553 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320002630 2006-03-20 BIENNIAL STATEMENT 2006-03-01
000322002279 2000-03-22 BIENNIAL STATEMENT 2000-03-01
C256988-2 1998-02-17 ASSUMED NAME CORP INITIAL FILING 1998-02-17
940329002910 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930428002631 1993-04-28 BIENNIAL STATEMENT 1993-03-01
206328 1960-03-17 CERTIFICATE OF INCORPORATION 1960-03-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State