Name: | ARSALOU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1960 (65 years ago) |
Entity Number: | 129848 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAM ORWASHER | Chief Executive Officer | 535 EAST 86 STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ARSALOU REALTY CORP. | DOS Process Agent | C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-25 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-17 | 2025-01-13 | Address | C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003972 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
200617060402 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180601007448 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006842 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
120628006228 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State