Search icon

SOUTH ALLEN STREET REALTY CORP.

Company Details

Name: SOUTH ALLEN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1964 (60 years ago)
Entity Number: 181871
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 929, ALBANY, NY, United States, 12207
Principal Address: 40 GLENWOOD ST., SUITE 4, ALBANY, NY, United States, 12208

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY ROSEN Chief Executive Officer PO BOX 8958, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
KOHN, BOOKSTEIN & KARP, P.C. DOS Process Agent 90 STATE STREET, SUITE 929, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-12-24 2016-12-06 Address 8 FAIRWAY COURT, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1997-01-14 2002-12-24 Address 75 BITTERSWEET LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1997-01-14 2002-12-24 Address 75 BITTERSWEET LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1994-03-04 1997-01-14 Address 19581 ISLAND COURT DRIVE, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
1994-03-04 1997-01-14 Address 19581 ISLAND COURT DRIVE, BOCA RATON, FL, 33434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170710063 2017-07-10 ASSUMED NAME CORP INITIAL FILING 2017-07-10
161206006892 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208006561 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002095 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101220002024 2010-12-20 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State