Name: | THE REAL ESTATE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1996 (29 years ago) |
Entity Number: | 1987620 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES GAMMAL | Chief Executive Officer | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-03 | 2008-02-15 | Address | 1407 BROADWAY, 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2008-02-15 | Address | 1407 BROADWAY, 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2008-02-15 | Address | 1407 BROADWAY, 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-01-04 | 1998-03-03 | Address | 1407 BROADWAY, SUITE 1503, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002188 | 2014-06-03 | BIENNIAL STATEMENT | 2014-01-01 |
120411003097 | 2012-04-11 | BIENNIAL STATEMENT | 2012-01-01 |
080215002071 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060310002396 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040219002119 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
020109002135 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000224002720 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980303002092 | 1998-03-03 | BIENNIAL STATEMENT | 1998-01-01 |
960104000620 | 1996-01-04 | CERTIFICATE OF INCORPORATION | 1996-01-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State