Search icon

ABRAMS REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

History

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)

Filings

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