Search icon

575 REALTIES, INC.

Company Details

Name: 575 REALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1964 (61 years ago)
Entity Number: 173358
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 575 MADISON AVENUE, STE 701, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STEINBERG Chief Executive Officer 575 MADISON AVE, SUITE 701, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
575 REALTIES, INC. DOS Process Agent 575 MADISON AVENUE, STE 701, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-02-01 2018-08-24 Address 575 MADISON AVE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-07 2004-01-22 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-07 2010-02-01 Address 575 MADISON AVE 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-11-22 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1964-01-29 1968-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220720001581 2022-07-20 BIENNIAL STATEMENT 2022-01-01
180824006026 2018-08-24 BIENNIAL STATEMENT 2018-01-01
160513006504 2016-05-13 BIENNIAL STATEMENT 2016-01-01
140124006219 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120201003198 2012-02-01 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State