Search icon

126 E. 83RD ST. REALTY CORP.

Company Details

Name: 126 E. 83RD ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1994981
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 2, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
126 E. 83RD ST. REALTY CORP. DOS Process Agent C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 2, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHEIKH-ARIF HOSSAIN Chief Executive Officer C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 2, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-12-20 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2020-01-14 Address C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 2, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-11-21 2018-10-29 Address C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 3, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-21 2017-11-30 Address C/O ARMSTRONG REALTY MGMT CORP, 148 EAST 46TH ST, STE 2, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-11-13 2014-11-21 Address 148 EAST 46TH ST STE #2, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-19 2014-11-21 Address 126 EAST 83RD ST, APT #A3/A4, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2006-05-19 2014-11-21 Address 126 EAST 83RD ST, APT #A3/A4, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-01-20 2014-11-13 Address 126 EAST 83RD ST, #A6, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-01-20 2006-05-19 Address 126 EAST 83RD ST, #A6, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-01-20 2006-05-19 Address 126 EAST 83RD ST, APT A6, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200114060077 2020-01-14 BIENNIAL STATEMENT 2020-01-01
181029006131 2018-10-29 BIENNIAL STATEMENT 2018-01-01
171130006152 2017-11-30 BIENNIAL STATEMENT 2016-01-01
141121002042 2014-11-21 BIENNIAL STATEMENT 2014-01-01
141113000201 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
060519002925 2006-05-19 AMENDMENT TO BIENNIAL STATEMENT 2006-01-01
060202002828 2006-02-02 BIENNIAL STATEMENT 2006-01-01
980120002685 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960130000153 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State