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
Name | Role | Address |
---|---|---|
SHIRE REALTY CORPORATION | DOS Process Agent | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RENA M SHULSKY | Chief Executive Officer | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State