Search icon

ARON REALTY HOLDINGS, INC.

Company Details

Name: ARON REALTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754273
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 234 WEST 147TH STREET, NEW YORK, NY, United States, 10039
Principal Address: C/O MANAGEMENT OFFICE, 234 W 147TH STREET, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DANIEL Chief Executive Officer C/O MANAGEMENT OFFICE, 234 W 147TH STREET, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
C/O MANAGEMENT OFFICE DOS Process Agent 234 WEST 147TH STREET, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2018-01-12 2018-02-02 Address C/O MANAGEMENT OFFICE, 234 W 147TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2009-07-31 2018-01-12 Address FORT GEORGE STATION, PO BOPX 697, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2009-07-31 2018-01-12 Address 230 W 147TH ST, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
2009-07-31 2018-01-12 Address 230 W 147TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
1995-09-08 2009-07-31 Address FORT GEORGE STATION, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1993-09-02 1995-09-08 Address 700 ACADEMY TERRACE, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
1993-09-02 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180202000393 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
180112002007 2018-01-12 BIENNIAL STATEMENT 2017-09-01
090731002172 2009-07-31 BIENNIAL STATEMENT 2007-09-01
950908000456 1995-09-08 CERTIFICATE OF AMENDMENT 1995-09-08
930902000371 1993-09-02 CERTIFICATE OF INCORPORATION 1993-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State