Name: | UNITED STATES REALTY & INVESTMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1995 (30 years ago) |
Entity Number: | 1922316 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 450 SEVENTH AVE 45TH FL, NEW YORK, NY, United States, 10123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
IVOR BRAKA | Chief Executive Officer | 450 SEVENTH AVE 45TH FL, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 450 SEVENTH AVE 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2004-12-16 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-16 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-05-24 | 2004-12-16 | Address | 450 SEVENTH AVE 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2001-05-24 | 2023-05-01 | Address | 450 SEVENTH AVE 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2001-05-24 | Address | DAVID BRAKA, 450 7TH AVE 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1997-08-14 | 2001-05-24 | Address | 450 SEVENTH AVE, SUITE 4500, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 2001-05-24 | Address | 450 SEVENTH AVE, SUITE 4500, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
1997-08-14 | 1999-06-08 | Address | US REALTY, 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1995-05-15 | 1997-08-14 | Address | FIVE COMMERCE STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005790 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060207 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190529060099 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170524006072 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150723006064 | 2015-07-23 | BIENNIAL STATEMENT | 2015-05-01 |
130506007621 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110630002599 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090716003069 | 2009-07-16 | BIENNIAL STATEMENT | 2009-05-01 |
070523002376 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050705002164 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State