Search icon

CITY HEIGHTS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY HEIGHTS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927714
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 182 AMITY STREET, NEW YORK, NY, United States, 11201
Principal Address: 182 AMITY STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 AMITY STREET, NEW YORK, NY, United States, 11201

Agent

Name Role Address
SANDRA BAUMRIND Agent 182 AMITY STREET, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
S ALEXANDRA BAUMRIND Chief Executive Officer 182 AMITY STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
31BA0828175 CORPORATE BROKER 2025-08-21
109920439 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-05-28 2011-06-16 Address 182 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-05-30 2009-05-28 Address 182 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-05-30 2011-06-16 Address 182 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-11-01 1996-04-12 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-05 1995-11-01 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130618002305 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110616002984 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090528002594 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070612002944 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050805002208 2005-08-05 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State