Name: | ERNEST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1998 (27 years ago) |
Branch of: | ERNEST REALTY CORP., Florida (Company Number 324550) |
Entity Number: | 2293656 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | C/O ROSENTHAL & ROSENTHAL, 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN J ROSENTHAL | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN J. ROSENTHAL | DOS Process Agent | C/O ROSENTHAL & ROSENTHAL, 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | C/O ROSENTHAL & ROSENTHAL, 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-09-15 | 2025-05-09 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2025-05-09 | Address | C/O ROSENTHAL & ROSENTHAL, 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000472 | 2025-05-08 | CERTIFICATE OF TERMINATION | 2025-05-08 |
250509000437 | 2025-05-08 | CERTIFICATE OF CORRECTION | 2025-05-08 |
120912002403 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100917002029 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
090114002374 | 2009-01-14 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State