Search icon

NEW YORK 92 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK 92 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652263
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 Park Avenue, New York, NY, United States, 10022
Principal Address: 505 PARK AVENUE, STE 403, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK 92 REALTY CORP. DOS Process Agent 505 Park Avenue, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
W JAMES TOZER JR Chief Executive Officer 505 PARK AVENUE, STE 403, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 505 PARK AVENUE, STE 403, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-24 Address 505 PARK AVENUE SUITE 403, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-15 2024-07-24 Address 505 PARK AVENUE, STE 403, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-07-15 2020-07-31 Address C/O VECTRA MANAGEMENT GROUP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-12 2016-07-15 Address C/O VECTRA MANAGEMENT GROUP, 424 WEST 33RD STREET STE 540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001319 2024-07-24 BIENNIAL STATEMENT 2024-07-24
221117001918 2022-11-17 BIENNIAL STATEMENT 2022-07-01
200731060390 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180717006096 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160715006148 2016-07-15 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State