Search icon

227 FIRST REALTY CORP.

Company Details

Name: 227 FIRST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1991 (34 years ago)
Entity Number: 1589930
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O CITY BAKERY, 233 1ST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TIGRI Chief Executive Officer C/O CITY BAKERY, 223 1ST AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CITY BAKERY, 233 1ST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-11-14 2011-12-06 Address C/O AMBROSIA, 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-11-05 2011-12-06 Address C/O AMBROSIA, 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-11-05 2011-12-06 Address C/O AMBROSIA, 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-11-05 2003-11-14 Address C/O AMBROSIA, 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-02 2001-11-05 Address 223 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131220002151 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111206002769 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091120002364 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071121002968 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060110003105 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State