Name: | WALDORF REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1960 (65 years ago) |
Entity Number: | 128691 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2606 EAST 15TH ST., STE. 303, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2606 E 15TH ST_STE 303, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2606 EAST 15TH ST., STE. 303, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IANTHE KALLAS BORTZ | Chief Executive Officer | 2606 E 15TH ST STE 303, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-23 | 2022-05-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2006-05-10 | 2010-05-25 | Address | 2606 E 15TH ST STE 303, BROOKLYN, NY, 11229, 3830, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-09-23 | Address | 2606 E 15TH ST_STE 303, BROOKLYN, NY, 11235, 3830, USA (Type of address: Service of Process) |
2004-06-04 | 2006-05-10 | Address | 2606 E 15TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2004-06-04 | 2006-05-10 | Address | 2606 E 15TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061868 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006667 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006334 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140502006351 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120507006808 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State