Search icon

574 AMSTERDAM REALTY CORP.

Company Details

Name: 574 AMSTERDAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1965 (59 years ago)
Entity Number: 193125
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 4 SOUND SHORE DRIVE, Unit B7, GREENWICH, CT, United States, 06830
Principal Address: 4 Sound Shore Drive, Unit B7, Greenwich, CT, United States, 06830

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYBIL ROSENBERG Chief Executive Officer 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
SYBIL ROSENBERG DOS Process Agent 4 SOUND SHORE DRIVE, Unit B7, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-01 2025-05-06 Address 3 BRASSIE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3 BRASSIE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000595 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
231201035480 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230109003474 2023-01-09 BIENNIAL STATEMENT 2021-12-01
191202061676 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181119006455 2018-11-19 BIENNIAL STATEMENT 2017-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State