SKALA REALTY IV CORPORATION

Name: | SKALA REALTY IV CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1998 (27 years ago) |
Entity Number: | 2318325 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVENUE, New York City, NY, United States, 10022 |
Principal Address: | C/O STEVEN THAL, 590 MADISON AVENUE, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN REICH | Chief Executive Officer | C/O STEVEN THAL, 590 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STEVEN H. THAL | DOS Process Agent | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVENUE, New York City, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | C/O STEVEN THAL, 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-02-26 | Address | C/O STEVEN THAL, 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-02-26 | Address | PHILLIPS NIZER, LLP, 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-11-08 | 2020-11-02 | Address | C/O STEVEN THAL, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2020-11-02 | Address | PHILLIPS NIZER, LLP, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002165 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
201102062187 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181108006458 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161101007311 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121107006655 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State