Search icon

RETAINED REALTY, INC.

Headquarter

Company Details

Name: RETAINED REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886975
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 5 E 42ND ST, NEW YORK, NY, United States, 10017
Address: 5 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C WALD Chief Executive Officer 5 EAST 42ND ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LINDA YOUNG DOS Process Agent 5 EAST 42ND ST, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F11000001150
State:
FLORIDA
Type:
Headquarter of
Company Number:
57d907cc-7714-e111-aff2-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000760181
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1035395
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68256747
State:
ILLINOIS

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2025-01-31 2025-03-27 Address 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-27 Address 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001604 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
250131002922 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240429001515 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210122060411 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190604061081 2019-06-04 BIENNIAL STATEMENT 2019-01-01

Court Cases

Court Case Summary

Filing Date:
2008-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
RETAINED REALTY, INC.
Party Role:
Plaintiff
Party Name:
LIETO
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State