Search icon

NEW YORK 92 REALTY CORP.

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)
2008-02-07 2016-07-15 Address 424 W 33RD ST, STE 540, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-02-07 2016-07-15 Address 424 W 33RD ST, STE 540, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-07 2008-02-12 Address 424 W 33RD ST, STE 540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-13 2008-02-07 Address 65 EAST 55TH ST, 31ST FL, NEW YORK, NY, 10022, 3219, USA (Type of address: Service of Process)
2000-07-13 2008-02-07 Address 65 EAST 55TH ST, 31ST FL, NEW YORK, NY, 10022, 3219, USA (Type of address: Principal Executive Office)

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
140710007028 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130114002283 2013-01-14 BIENNIAL STATEMENT 2012-07-01
080212000870 2008-02-12 CERTIFICATE OF CHANGE 2008-02-12
080207002717 2008-02-07 BIENNIAL STATEMENT 2008-07-01
000713002466 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State