Search icon

51ST STREET REALTY INC.

Company Details

Name: 51ST STREET REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102297
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51ST ST, UNIT 45G, NEW YORK, NY, United States, 10019
Principal Address: 625 W. 51ST ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RHODA RYKLIN DOS Process Agent 625 W 51ST ST, UNIT 45G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W. 51ST ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 625 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-23 Address 625 W 51ST ST, UNIT 45G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-06 2025-01-23 Address 625 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 625 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-02-16 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-04-06 2023-04-06 Address 625 W 51ST ST, UNIT 45G, NEW YORK, NY, 10019, 6797, USA (Type of address: Service of Process)
2019-04-11 2021-04-06 Address 303 EAST 57TH STREET, UNIT 45G, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-09-05 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-01-28 2023-04-06 Address 625 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123003511 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230406002087 2023-04-06 BIENNIAL STATEMENT 2023-01-01
210406060996 2021-04-06 BIENNIAL STATEMENT 2021-01-01
190411060302 2019-04-11 BIENNIAL STATEMENT 2019-01-01
180905000655 2018-09-05 CERTIFICATE OF AMENDMENT 2018-09-05
170213006175 2017-02-13 BIENNIAL STATEMENT 2017-01-01
150115006439 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002201 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110126002924 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090203003004 2009-02-03 BIENNIAL STATEMENT 2009-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State