Search icon

ARDEN REALTY CORP.

Company Details

Name: ARDEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711864
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 20 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHAPOUR SOHAYEGH Agent 20 WEST 38TH STREET, SUITE 400, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
SHAPOUR SOHAYEGH DOS Process Agent 20 WEST 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHAPOUR SOHAYEGH Chief Executive Officer 20 WEST 38TH ST, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
549300YNQ46R40KB2P39

Registration Details:

Initial Registration Date:
2021-01-18
Next Renewal Date:
2022-01-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type End date
10301212603 ASSOCIATE BROKER 2025-12-27
31SO1002701 CORPORATE BROKER 2026-03-13
109915076 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-05-20 2016-02-04 Address 29 WEST 28TH STREET STE 400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-05-20 2016-02-04 Address 20 WEST 28TH ST STE 400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-05-20 2016-02-04 Address 20 WEST 28H ST STE 400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-05-17 2011-05-20 Address 3696 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1994-05-17 2011-05-20 Address 3696 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160204002022 2016-02-04 BIENNIAL STATEMENT 2015-03-01
110621000359 2011-06-21 CERTIFICATE OF CHANGE 2011-06-21
110520003375 2011-05-20 BIENNIAL STATEMENT 2009-03-01
940517002078 1994-05-17 BIENNIAL STATEMENT 1994-03-01
930319000277 1993-03-19 CERTIFICATE OF INCORPORATION 1993-03-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State