Search icon

CEDAR REALTY TRUST, INC.

Company Details

Name: CEDAR REALTY TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272715
ZIP code: 10168
County: Nassau
Place of Formation: Maryland
Principal Address: 2529 Virginia Beach Boulevard, c/o Wheeler Real Estate Investment Trust, Virginia Beach,, VA, United States, 23452
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BRUCE J SCHANZER Chief Executive Officer 2529 VIRGINIA BEACH BOULEVARD, C/O WHEELER REAL ESTATE INVESTMENT TRUST, VIRGINIA BEACH, VA, United States, 23452

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 928 CARMANS ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 2529 VIRGINIA BEACH BOULEVARD, C/O WHEELER REAL ESTATE INVESTMENT TRUST, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-29 Address 2529 VIRGINIA BEACH BOULEVARD, C/O WHEELER REAL ESTATE INVESTMENT TRUST, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-29 Address 928 CARMANS ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 928 CARMANS ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2529 VIRGINIA BEACH BOULEVARD, C/O WHEELER REAL ESTATE INVESTMENT TRUST, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-29 Address 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241029000602 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240604000126 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220629001452 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200616060553 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605007226 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160728006058 2016-07-28 BIENNIAL STATEMENT 2016-06-01
140714006759 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120723002083 2012-07-23 BIENNIAL STATEMENT 2012-06-01
120514000663 2012-05-14 CERTIFICATE OF AMENDMENT 2012-05-14
120511002140 2012-05-11 BIENNIAL STATEMENT 2010-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201975 Securities, Commodities, Exchange 2022-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-06
Termination Date 2022-08-18
Section 0078
Status Terminated

Parties

Name WANG
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant
2201944 Securities, Commodities, Exchange 2022-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-05
Termination Date 2022-09-27
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant
2202304 Securities, Commodities, Exchange 2022-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-22
Termination Date 2022-08-02
Section 0078
Status Terminated

Parties

Name THORNBURGH
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant
2202204 Securities, Commodities, Exchange 2022-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-18
Termination Date 2022-07-28
Section 0078
Status Terminated

Parties

Name WHITFIELD
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant
2206945 Stockholder's Suits 2022-11-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-14
Termination Date 2023-04-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name KRASNER
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant
2204031 Securities, Commodities, Exchange 2022-07-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-11
Termination Date 2023-09-25
Section 0078
Status Terminated

Parties

Name HIGH INCOME SECURITIES FUND
Role Plaintiff
Name CEDAR REALTY TRUST, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State