Search icon

REALTY HOLDING A.C. CORP.

Company Details

Name: REALTY HOLDING A.C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877703
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151
Principal Address: 745 5TH AVE, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
HELLER REALTY DOS Process Agent 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151

History

Start date End date Type Value
2024-12-02 2024-12-02 Address C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-02 Address 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2001-05-21 2020-12-09 Address 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2001-05-21 2024-12-02 Address C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1994-12-21 2001-05-21 Address 745 FIFTH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1994-12-21 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002594 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221228002914 2022-12-28 BIENNIAL STATEMENT 2022-12-01
201209060665 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181204006327 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007033 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150603007170 2015-06-03 BIENNIAL STATEMENT 2014-12-01
130111002271 2013-01-11 BIENNIAL STATEMENT 2012-12-01
120423000613 2012-04-23 ANNULMENT OF DISSOLUTION 2012-04-23
DP-2052959 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110608002526 2011-06-08 BIENNIAL STATEMENT 2010-12-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State