Search icon

E.R.G. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.R.G. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1958 (67 years ago)
Entity Number: 170150
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 15 EAST 62ND STREET, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DIANA LENKOWSKY, VICE PRESIDENT Chief Executive Officer 15 EAST 62ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 15 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-23 2024-02-15 Address 15 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-02-12 2019-09-23 Address % NORTON ROSE FULBRIGHT US LLP, 1301 AVE OF THE AMERI RM23-052, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-03-16 2018-02-12 Address C/O CHADBOURNE & PARKE LLP, 1301 AVE OF THE AMERI RM23-052, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215003248 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220329001664 2022-03-29 BIENNIAL STATEMENT 2022-02-01
190923002001 2019-09-23 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180212006421 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160316006208 2016-03-16 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State