Search icon

CSN REALTY CORP.

Company Details

Name: CSN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721445
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1852 3RD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT SROUR Chief Executive Officer 1852 3RD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1852 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1995-09-11 1997-05-23 Address 1852 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1995-09-11 1997-05-23 Address 1852 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1993-04-26 1997-05-23 Address 1852 3RD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050517002221 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030421002440 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010524002390 2001-05-24 BIENNIAL STATEMENT 2001-04-01
000713000368 2000-07-13 ANNULMENT OF DISSOLUTION 2000-07-13
000713000373 2000-07-13 CERTIFICATE OF AMENDMENT 2000-07-13

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State