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
Name | Role | Address |
---|---|---|
RHODA RYKLIN | DOS Process Agent | 625 W 51ST ST, UNIT 45G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W. 51ST ST., NEW YORK, NY, United States, 10019 |
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) |
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