1958 REALTY CORP.

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
Name | Role | Address |
---|---|---|
1958 REALTY CORP. | DOS Process Agent | 5913 Tyndall Avenue, Bronx, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
SEAN MURRAY | Chief Executive Officer | 5913 TYNDALL AVE, BRONX, NY, United States, 10471 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State