Name: | ABRAMS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1995 (29 years ago) |
Entity Number: | 1965747 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 2001-10-02 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2001-10-02 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-11-22 | 1998-06-10 | Name | 657 REALTY CORP. |
1995-10-18 | 1995-11-22 | Name | ABRAMS REALTY ASSOCIATES INC. |
1995-10-18 | 2001-10-02 | Address | 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002957 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
071116002397 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
051202002146 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031009002269 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011002002554 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991029002501 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
980610000054 | 1998-06-10 | CERTIFICATE OF AMENDMENT | 1998-06-10 |
971027002325 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
951122000272 | 1995-11-22 | CERTIFICATE OF AMENDMENT | 1995-11-22 |
951018000338 | 1995-10-18 | CERTIFICATE OF INCORPORATION | 1995-10-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State