Search icon

SKALA REALTY CORPORATION

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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