Search icon

WALDORF REALTY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2606 EAST 15TH ST., STE. 303, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IANTHE KALLAS BORTZ Chief Executive Officer 2606 E 15TH ST STE 303, BROOKLYN, NY, United States, 11235

History

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)

Filings

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