Name: | 28 REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1988 (37 years ago) |
Entity Number: | 1280486 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 500 GREENWICH ST, STE 502, NEW YORK, NY, United States, 10013 |
Principal Address: | 500 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CONNORS | DOS Process Agent | 500 GREENWICH ST, STE 502, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KEVIN CONNORS | Chief Executive Officer | 500 GREENWICH ST, STE 502, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2012-08-09 | Address | 500 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-02-04 | 2012-08-09 | Address | 500 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2008-02-04 | Address | 500 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2008-02-04 | Address | 500 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1989-05-03 | 1990-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002145 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100802002289 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080724002513 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
080204003069 | 2008-02-04 | BIENNIAL STATEMENT | 2006-07-01 |
991104000088 | 1999-11-04 | CERTIFICATE OF AMENDMENT | 1999-11-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State