Name: | CRS REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1989 (36 years ago) |
Entity Number: | 1396692 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 22 KOLBERT DR, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KLEIN | Chief Executive Officer | 22 KOLBERT DR, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-15 | 2013-07-19 | Address | 11093 MALAYSIA CIRCLE, BOYTON BEACH, NY, 33437, 1618, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2013-07-19 | Address | 209 SURREY DRIVE, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Principal Executive Office) |
1999-11-30 | 2013-07-19 | Address | 209 SURREY DRIVE, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Service of Process) |
1999-11-30 | 2008-01-15 | Address | 209 SURREY DRIVE, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Chief Executive Officer) |
1994-05-13 | 1999-11-30 | Address | 209 SURREY DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060885 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007645 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170306007110 | 2017-03-06 | BIENNIAL STATEMENT | 2015-11-01 |
131217002231 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
130719002070 | 2013-07-19 | AMENDMENT TO BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State