Search icon

735-739 NINTH AVENUE REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O GIUSEPPE GALVANO DOS Process Agent 244 West 56 Street, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
GIUSEPPE GALVANO Chief Executive Officer 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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