Search icon

UPTOWN REALTY OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UPTOWN REALTY OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149838
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 14 BOND STREET, GREAT NECK, NY, United States, 11021
Address: 10 BOND STREET, SUITE 387, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPTOWN REALTY OPERATING CORP. DOS Process Agent 10 BOND STREET, SUITE 387, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HOWARD LEVI, PRESIDENT Chief Executive Officer 137 WEST 81ST STREET, APT 2, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2016-07-12 2019-02-13 Address 14 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-07-12 2019-02-13 Address 137 WEST 81ST STREET, APT 2, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-09-06 2016-07-12 Address 137 W 81ST ST / APT 2, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-09-06 2016-07-12 Address 137 W 81ST ST / #2, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2005-09-06 2016-07-12 Address 137 W 81ST ST / #2, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213060495 2019-02-13 BIENNIAL STATEMENT 2017-06-01
160712002030 2016-07-12 BIENNIAL STATEMENT 2015-06-01
160624000433 2016-06-24 ANNULMENT OF DISSOLUTION 2016-06-24
DP-1862602 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070606002690 2007-06-06 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State