Search icon

601 ALBANY REALTY CORP.

Company Details

Name: 601 ALBANY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1994 (31 years ago)
Entity Number: 1790442
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 147 WEST 35TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC FAHAM Chief Executive Officer 147 WEST 35TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WEST 35TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-12-20 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-30 2011-08-23 Address 53 WEST 36TH ST, STE 603, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-19 2011-08-23 Address 53 WEST 36TH ST., STE 603, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-03-19 2011-08-23 Address 53 WEST 36TH ST., STE 603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200611060293 2020-06-11 BIENNIAL STATEMENT 2020-01-01
140624002070 2014-06-24 BIENNIAL STATEMENT 2014-01-01
120320002895 2012-03-20 BIENNIAL STATEMENT 2012-01-01
110823002170 2011-08-23 BIENNIAL STATEMENT 2010-01-01
080130003292 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State