AMTRUST REALTY CORP.

Name: | AMTRUST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1993 (32 years ago) |
Entity Number: | 1771504 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 BROADWAY - SUITE 3001, NEW YORK, NY, United States, 10007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-619-6930
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATHAN ABER | Chief Executive Officer | 250 BROADWAY - SUITE 3001, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-04 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-17 | 2022-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-21 | 2021-06-01 | Address | 250 BROADWAY - SUITE 3001, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123002527 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
210601000922 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
210121060544 | 2021-01-21 | BIENNIAL STATEMENT | 2019-11-01 |
171201007161 | 2017-12-01 | BIENNIAL STATEMENT | 2017-11-01 |
131205002112 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State