Search icon

COHEN & STEERS REALTY SHARES, INC.

Company Details

Name: COHEN & STEERS REALTY SHARES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555034
ZIP code: 10036
County: New York
Place of Formation: Maryland
Address: 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COHEN & STEERS CAPITAL MANAGEMENT, INC. DOS Process Agent 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES GIALLANZA Chief Executive Officer 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000874505
Phone:
2128323232

Latest Filings

Form type:
497J
File number:
033-40215
Filing date:
2025-05-01
File:
Form type:
497K
File number:
033-40215
Filing date:
2025-04-29
File:
Form type:
485BPOS
File number:
811-06302,033-40215
Filing date:
2025-04-29
File:
Form type:
497
File number:
033-40215
Filing date:
2025-03-28
File:
Form type:
24F-2NT
File number:
033-40215
Filing date:
2025-03-27
File:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-16 2024-12-09 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-16 2024-12-09 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-06-13 1993-03-16 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004743 2024-12-09 BIENNIAL STATEMENT 2024-12-09
050811002628 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030606002996 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010627002018 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990707002100 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State