Search icon

SS&M THIRD AVENUE REALTY CORP.

Company Details

Name: SS&M THIRD AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1991 (34 years ago)
Entity Number: 1566350
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SKURMAN Chief Executive Officer 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-07-29 2007-08-14 Address 750 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-29 2007-08-14 Address 750 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-29 2007-08-14 Address 750 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-25 2003-07-29 Address 750 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-25 2003-07-29 Address 750 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-25 2003-07-29 Address 750 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-08-05 1993-03-25 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814002987 2007-08-14 BIENNIAL STATEMENT 2007-08-01
030729002991 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010906002036 2001-09-06 BIENNIAL STATEMENT 2001-08-01
991004002304 1999-10-04 BIENNIAL STATEMENT 1999-08-01
970811002007 1997-08-11 BIENNIAL STATEMENT 1997-08-01
931118002437 1993-11-18 BIENNIAL STATEMENT 1993-08-01
930325002628 1993-03-25 BIENNIAL STATEMENT 1992-08-01
910805000236 1991-08-05 CERTIFICATE OF INCORPORATION 1991-08-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State