A. MICHAEL TYLER REALTY CORP.

Name: | A. MICHAEL TYLER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1991 (34 years ago) |
Entity Number: | 1546785 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1345 Ave of the Americas, 2ND FLOOR, NEW YORK, NY, United States, 10105 |
Address: | 821 West Jericho Turnpike Suite 1B, SUITE 1B, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY M. COHEN | Chief Executive Officer | 1345 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
A. MICHAEL TYLER REALTY CORP. | DOS Process Agent | 821 West Jericho Turnpike Suite 1B, SUITE 1B, Smithtown, NY, United States, 11787 |
Number | Type | End date |
---|---|---|
31CO0696419 | CORPORATE BROKER | 2026-01-03 |
109913358 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401339741 | REAL ESTATE SALESPERSON | 2026-05-23 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1345 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 1345 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 122 EAST 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050619 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501002267 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211109002653 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
130624002153 | 2013-06-24 | BIENNIAL STATEMENT | 2013-05-01 |
110608002138 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State