Search icon

SHIRE REALTY CORPORATION

Headquarter

Company Details

Name: SHIRE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1925 (100 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 20814
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
SHIRE REALTY CORPORATION DOS Process Agent 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RENA M SHULSKY Chief Executive Officer 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1041729
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
135588741
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-18 2016-11-30 Address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-06-01 2014-11-18 Address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-06-01 2016-11-30 Address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-06-01 2016-11-30 Address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1935-02-14 2012-06-01 Address 307 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001405 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
190531060086 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170526006103 2017-05-26 BIENNIAL STATEMENT 2017-05-01
161130006169 2016-11-30 BIENNIAL STATEMENT 2015-05-01
141118002006 2014-11-18 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01

Trademarks Section

Serial Number:
90008835
Mark:
PARTNERSHIP FOR THE PLANET
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PARTNERSHIP FOR THE PLANET

Goods And Services

For:
Association services, namely, promoting interest in the environment and environmentally friendly lifestyles and values, such as conservation, alternative use of materials; providing charitable services in the field of promoting environmentally friendly lifestyles and values, namely, conservation and...
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86812613
Mark:
PARTNERSHIP FOR THE PLANET
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-11-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PARTNERSHIP FOR THE PLANET

Goods And Services

For:
Association services, namely, promoting interest in the environment and environmentally friendly lifestyles and values, such as conservation, alternative use of materials; providing charitable services in the field of promoting environmentally friendly lifestyles and values, namely, conservation and...
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 19 Mar 2025

Sources: New York Secretary of State