Search icon

CARE REALTY CORP.

Company Details

Name: CARE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834210
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019
Principal Address: 520 West 27th Street, Suite 803, Attention: Megan Kian, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP, ATTENTION: STEVEN R. GURSKY, ESQ. DOS Process Agent 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
MEGAN KIAN Chief Executive Officer 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133799160
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917001993 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200714060092 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180702007950 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008433 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006410 2014-07-23 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State