Search icon

CROMAN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROMAN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1490087
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 740 Broadway, 2nd Floor, New York, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CROMAN REAL ESTATE, INC. DOS Process Agent 740 Broadway, 2nd Floor, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN CROMAN Chief Executive Officer 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-09 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-06-03 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2022-09-06 2023-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2022-08-27 2022-09-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2002-11-07 2011-02-01 Address SUITE 309, 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816000454 2022-08-16 BIENNIAL STATEMENT 2020-11-01
110201000344 2011-02-01 CERTIFICATE OF CHANGE 2011-02-01
050127002535 2005-01-27 BIENNIAL STATEMENT 2004-11-01
021216002250 2002-12-16 BIENNIAL STATEMENT 2002-11-01
021107000259 2002-11-07 CERTIFICATE OF CHANGE 2002-11-07

Court Cases

Court Case Summary

Filing Date:
2016-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DELEG
Party Role:
Plaintiff
Party Name:
CROMAN REAL ESTATE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State