Name: | NEWHATTAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1957 (68 years ago) |
Entity Number: | 166135 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHREIBER | Agent | 114 WEST 86TH STREET, APT. 11B, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
NEWHATTAN REALTY CORP. | DOS Process Agent | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
WILLIAM SCHREIBER | Chief Executive Officer | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2014-09-26 | 2019-01-18 | Address | 223 WEST 115TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-09-26 | 2019-01-18 | Address | 223 WEST 115TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002957 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
190701060384 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
190118060528 | 2019-01-18 | BIENNIAL STATEMENT | 2017-07-01 |
140926002033 | 2014-09-26 | BIENNIAL STATEMENT | 2013-07-01 |
140924000013 | 2014-09-24 | ERRONEOUS ENTRY | 2014-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State