Name: | N.P. REALTY OF NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1995 (30 years ago) |
Entity Number: | 1977809 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 42 N MOORE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CORELLI | Chief Executive Officer | 42 N MOORE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN CORELLI | DOS Process Agent | 42 N MOORE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 42 N MOORE ST, NEW YORK, NY, 10013, 2441, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 42 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2023-12-19 | Address | 42 N MOORE ST, NEW YORK, NY, 10013, 2441, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2023-12-19 | Address | 42 N MOORE ST, NEW YORK, NY, 10013, 2441, USA (Type of address: Service of Process) |
1995-11-30 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001607 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210603061201 | 2021-06-03 | BIENNIAL STATEMENT | 2019-11-01 |
190617060340 | 2019-06-17 | BIENNIAL STATEMENT | 2017-11-01 |
151118006249 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
140117002324 | 2014-01-17 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State