Search icon

1958 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1958 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848981
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5913 Tyndall Avenue, Bronx, NY, United States, 10471
Principal Address: 5913 TYNDALL AVE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1958 REALTY CORP. DOS Process Agent 5913 Tyndall Avenue, Bronx, NY, United States, 10471

Chief Executive Officer

Name Role Address
SEAN MURRAY Chief Executive Officer 5913 TYNDALL AVE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 5913 TYNDALL AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-29 2024-08-01 Address 5913 TYNDALL AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2010-12-23 2024-08-01 Address 5913 TYNDALL AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1996-09-10 2010-12-23 Address 37-44 61 ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033112 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220322002471 2022-03-22 BIENNIAL STATEMENT 2020-08-01
200115060162 2020-01-15 BIENNIAL STATEMENT 2018-08-01
120816002588 2012-08-16 BIENNIAL STATEMENT 2012-08-01
101229002651 2010-12-29 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State