7901 REALTY CORP.

Name: | 7901 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (37 years ago) |
Entity Number: | 1318839 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 139 FULTON ST, STE 300, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVA GALPERN | Chief Executive Officer | 139 FULTON ST, STE 300, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 FULTON ST, STE 300, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2013-02-06 | Address | 139 FULTON STREET / SUITE #300, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-02-07 | 2013-02-06 | Address | 139 FULTON STREET / SUITE #300, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2011-02-07 | 2013-02-06 | Address | 139 FULTON STREET / SUITE #300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-02-07 | Address | 139 FULTON ST, STE #300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-02-07 | Address | 139 FULTON ST, STE #300, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206002385 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110207002350 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090212003029 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070130002650 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050309002397 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State