953 REALTY CORP.

Name: | 953 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1960 (65 years ago) |
Entity Number: | 131511 |
ZIP code: | 33138 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4000 TOWERSIDE TERR, STE 1602, MIAMI, FL, United States, 33138 |
Principal Address: | 4000 TOWERSIDE TERR, SUITE 1602, MIAMI, FL, United States, 33138 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN STEIR | Chief Executive Officer | 4000 TOWERSIDE TERR., SUITE 1602, MIAMI, FL, United States, 33138 |
Name | Role | Address |
---|---|---|
MEVLIN STIER | DOS Process Agent | 4000 TOWERSIDE TERR, STE 1602, MIAMI, FL, United States, 33138 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-04 | 2010-10-22 | Address | 500A EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-08-27 | 2004-10-04 | Address | 500 A E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2001-08-23 | 2001-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1997-05-21 | 2002-08-27 | Address | 475 PARK AVE SOUTH, STE 2200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-05-21 | 2012-09-10 | Address | 4000 TOWERSIDE DRIVE, SUITE 1602, MIAMI, FL, 33138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821000542 | 2013-08-21 | CERTIFICATE OF AMENDMENT | 2013-08-21 |
130513000218 | 2013-05-13 | CERTIFICATE OF AMENDMENT | 2013-05-13 |
120910006060 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101022002121 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
080825002629 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State