Name: | ESTATE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253418 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J GIURDANELLA | Chief Executive Officer | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERT J GIURDANELLA | DOS Process Agent | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-04-17 | Address | 178 FIRST AVENUE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2006-04-17 | Address | 178 FIRST AVENUE, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2006-04-17 | Address | 178 FIRST AVENUE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1998-04-27 | 2004-05-04 | Address | 178 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060959 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160401006325 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140508006848 | 2014-05-08 | BIENNIAL STATEMENT | 2014-04-01 |
120523002231 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100503002121 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080505002425 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060417002727 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040504002036 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
980427000356 | 1998-04-27 | CERTIFICATE OF INCORPORATION | 1998-04-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State