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
Name | Role | Address |
---|---|---|
NEW YORK 92 REALTY CORP. | DOS Process Agent | 505 Park Avenue, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
W JAMES TOZER JR | Chief Executive Officer | 505 PARK AVENUE, STE 403, NEW YORK, NY, United States, 10022 |
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) |
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