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
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 |
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 |
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) |
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