CELESTIN REALTY CO., INC.

Name: | CELESTIN REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1997 (28 years ago) |
Entity Number: | 2185227 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 17 W 129TH STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DARLENE C. DEFOUR | DOS Process Agent | 17 W 129TH STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
DARLENE C. DEFOUR | Chief Executive Officer | 17 W 129TH STREET, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2019-10-02 | Address | 17 W 129TH STREET, NEW YORK, NY, 10027, 2202, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2019-10-02 | Address | 17 W 129TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1999-09-23 | 2007-08-31 | Address | 17 W 129TH ST, NEW YORK, NY, 10027, 2202, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2007-08-31 | Address | 17 W 129TH ST, NEW YORK, NY, 10027, 2202, USA (Type of address: Principal Executive Office) |
1997-09-30 | 2007-08-31 | Address | 17 WEST 129TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061990 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
110930002245 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090909002468 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070831002215 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051110002196 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State