6 SO. 4TH REALTY, INC.

Name: | 6 SO. 4TH REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1997 (28 years ago) |
Entity Number: | 2147297 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 5, VALHALLA, NY, United States, 10595 |
Principal Address: | 3 LAKE SIDE DR, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 5, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
JOSEPH LEE | Chief Executive Officer | 3 LAKE SIDE DR, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2013-05-13 | Address | PO BOX 5, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1999-06-01 | 2003-05-14 | Address | 3 LAKE SIDE DR, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2009-06-26 | Address | 6 SO. FOURTH AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002214 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110518002224 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090626000093 | 2009-06-26 | CERTIFICATE OF CHANGE | 2009-06-26 |
090427003071 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510002412 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State