Search icon

14-62 REALTY CORP.

Company Details

Name: 14-62 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859360
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KRONISH LIEB WEINER & HELLMAN LLP DOS Process Agent 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK W LIPSCHUTZ ESQ Chief Executive Officer KRONISH LIEB WEINER & HELLMAN, 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300LUMQ4PTQMN1E28

Registration Details:

Initial Registration Date:
2018-03-09
Next Renewal Date:
2025-01-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1996-11-01 2000-11-02 Address KRONISH LIEB WEINER & ET AL, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Chief Executive Officer)
1996-11-01 2000-11-02 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Principal Executive Office)
1996-11-01 2000-11-02 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process)
1994-10-13 1996-11-01 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703000711 2012-07-03 CERTIFICATE OF MERGER 2012-07-03
061016002440 2006-10-16 BIENNIAL STATEMENT 2006-10-01
051222000463 2005-12-22 CERTIFICATE OF MERGER 2005-12-22
041214002114 2004-12-14 BIENNIAL STATEMENT 2004-10-01
001102002273 2000-11-02 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State