Name: | KRD REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1989 (36 years ago) |
Entity Number: | 1332079 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-265-8189
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | Chief Executive Officer | 330 WEST 45TH STREET, LH, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KRD REALTY CO., INC. | DOS Process Agent | 330 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0368610-DCA | Active | Business | 1997-03-11 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 330 WEST 45TH STREET, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2025-03-03 | Address | 330 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-03-05 | Address | 330 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2023-03-05 | Address | 330 WEST 45TH STREET, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003799 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230305000288 | 2023-03-05 | BIENNIAL STATEMENT | 2023-03-01 |
210909002607 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
130321002413 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110422002451 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609353 | RENEWAL | INVOICED | 2023-03-02 | 540 | Garage and/or Parking Lot License Renewal Fee |
3313896 | RENEWAL | INVOICED | 2021-03-30 | 540 | Garage and/or Parking Lot License Renewal Fee |
3001957 | RENEWAL | INVOICED | 2019-03-13 | 540 | Garage and/or Parking Lot License Renewal Fee |
2575649 | RENEWAL | INVOICED | 2017-03-16 | 540 | Garage and/or Parking Lot License Renewal Fee |
2019165 | RENEWAL | INVOICED | 2015-03-16 | 540 | Garage and/or Parking Lot License Renewal Fee |
212698 | LL VIO | INVOICED | 2013-07-15 | 450 | LL - License Violation |
1314519 | RENEWAL | INVOICED | 2013-03-14 | 540 | Garage and/or Parking Lot License Renewal Fee |
179850 | LL VIO | INVOICED | 2012-10-03 | 250 | LL - License Violation |
180288 | LL VIO | INVOICED | 2012-08-29 | 1075 | LL - License Violation |
1314527 | RENEWAL | INVOICED | 2011-03-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State