Search icon

ALTER REALTY CO. INC.

Company Details

Name: ALTER REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038505
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 420 E. 80TH ST #11J, 11J, NEW YORK, NY, United States, 10075
Principal Address: 420 E 80TH ST, 11J, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTER REALTY CO. INC. DOS Process Agent 420 E. 80TH ST #11J, 11J, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
ROY ALTER Chief Executive Officer 420 E 80TH ST, 11J, NEW YORK, NY, United States, 10075

Licenses

Number Type End date
31AL0470000 CORPORATE BROKER 2026-08-31
109914394 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-06-11 2020-06-01 Address 420 E. 80TH ST. #11J, 11J, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-06-04 2018-06-11 Address 420 E 80TH ST, 11J, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-06-11 2012-06-04 Address 420 E 80TH ST, 11J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-06-28 2008-06-11 Address 420 E 80TH ST #11H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-05-16 2004-06-28 Address 474 WARREN ST, BSMT, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060869 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180611006174 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160601007451 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007189 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006931 2012-06-04 BIENNIAL STATEMENT 2012-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State