Name: | 735-739 NINTH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1993 (31 years ago) |
Entity Number: | 1780632 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 244 West 56 Street, New York, NY, United States, 10019 |
Principal Address: | 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GIUSEPPE GALVANO | DOS Process Agent | 244 West 56 Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GIUSEPPE GALVANO | Chief Executive Officer | 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2024-07-10 | Address | 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-26 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-02 | 2024-07-10 | Address | 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2015-07-02 | 2024-07-10 | Address | 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2015-07-02 | Address | 207 W 25TH ST, BASE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2015-07-02 | Address | 250 W 57TH ST, STE 2332, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2006-02-08 | 2015-07-02 | Address | 207 W 25TH ST, BASE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001540 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
160627006195 | 2016-06-27 | BIENNIAL STATEMENT | 2015-12-01 |
150702002026 | 2015-07-02 | BIENNIAL STATEMENT | 2013-12-01 |
060208002517 | 2006-02-08 | BIENNIAL STATEMENT | 2005-12-01 |
000125002175 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
980520002291 | 1998-05-20 | BIENNIAL STATEMENT | 1997-12-01 |
931217000221 | 1993-12-17 | CERTIFICATE OF INCORPORATION | 1993-12-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State