Search icon

PURPLE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURPLE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2082162
ZIP code: 11209
County: New York
Place of Formation: New York
Address: C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PURPLE REALTY, INC. DOS Process Agent C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JASON MAALOULY Chief Executive Officer C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-04-25 2024-04-25 Address C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-09 2024-04-25 Address C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-11-09 2024-04-25 Address C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-09-22 2018-11-09 Address C/O CF TAX SERVICES LLC, 8226 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425001965 2024-04-25 BIENNIAL STATEMENT 2024-04-25
211008001789 2021-10-08 BIENNIAL STATEMENT 2021-10-08
181109006426 2018-11-09 BIENNIAL STATEMENT 2018-11-01
170922006142 2017-09-22 BIENNIAL STATEMENT 2016-11-01
150602007478 2015-06-02 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State