17 ORCHARD REALTY INC.

Name: | 17 ORCHARD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1990 (35 years ago) |
Entity Number: | 1454124 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | F-19 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474 |
Address: | 338 JOHNSON AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHAO J. SA | Chief Executive Officer | 4 GRAND PARK AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 338 JOHNSON AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 4 GRAND PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-02-05 | 2025-06-02 | Address | 338 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2004-08-20 | 2025-06-02 | Address | 4 GRAND PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2004-08-20 | Address | 14 WAKEFIELD RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2007-02-05 | Address | F-19 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006686 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
070205002877 | 2007-02-05 | BIENNIAL STATEMENT | 2006-06-01 |
060608002900 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040820002001 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020812002309 | 2002-08-12 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State