Name: | SHARON REALTY NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1989 (36 years ago) |
Entity Number: | 1394754 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 37 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Address: | 37 EAST 28TH STREET, SUITE 610, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON REALTY NY CORP. | DOS Process Agent | 37 EAST 28TH STREET, SUITE 610, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAYER CHEMTOB | Chief Executive Officer | 37 EAST 28TH STREET, STE 610, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2017-11-01 | Address | 37 EAST 2TH STREET, SUITE 610, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-11-10 | 2017-05-02 | Address | 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-03-16 | 2007-11-09 | Address | 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1989-11-01 | 2009-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-01 | 1993-11-10 | Address | 37 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060007 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007296 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170502007083 | 2017-05-02 | BIENNIAL STATEMENT | 2015-11-01 |
131126002360 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111118002570 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State