Name: | SKALA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927342 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVE, 6TH FLOOR, New York City, NY, United States, 10022 |
Principal Address: | C/O OFFIT KURMAN, 590 MADISON AVE, 6TH FLOOR, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN REICH ATTN: S THAL | Chief Executive Officer | C/O OFFIT KURMAN 590 MADISON, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN THAL | DOS Process Agent | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVE, 6TH FLOOR, New York City, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | C/O OFFIT KURMAN 590 MADISON, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-02-26 | Address | C/O OFFIT KURMAN 590 MADISON, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-02-26 | Address | C/O OFFIT KURMAN, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-02-14 | 2021-06-04 | Address | C/O OFFIT KURMAN, 10 EAST 40TH, STREET, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-02-14 | 2021-06-04 | Address | C/O OFFIT KURMAN 10 EAST 40TH, STREET, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-06-05 | 2020-02-14 | Address | C/O PHILIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
2009-06-05 | 2020-02-14 | Address | C/O PHILIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2009-06-05 | 2020-02-14 | Address | PHILIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2007-08-24 | 2009-06-05 | Address | C/O STEVEN THAL, 530 E 76TH STREET / #27CD, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-08-24 | 2009-06-05 | Address | C/O STEVEN THAL, 530 E 76TH STREET / #27CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002080 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210604061345 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
200214060230 | 2020-02-14 | BIENNIAL STATEMENT | 2019-06-01 |
150601006664 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610007012 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110708002113 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090605002979 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070824002682 | 2007-08-24 | BIENNIAL STATEMENT | 2007-06-01 |
070814000324 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
030408000074 | 2003-04-08 | CERTIFICATE OF CHANGE | 2003-04-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State