Name: | NOSIDAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1999 (26 years ago) |
Entity Number: | 2391695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 360 MADISON AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEAN-PIERRE LEHMANN | Chief Executive Officer | C/O BERDON LLP, 360 MADISON AVENUE-9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-12 | 2014-08-14 | Address | C/O BERDON, 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-02-08 | 2013-06-12 | Address | C/O ANCHIN, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-02-08 | 2013-06-12 | Address | C/O ANCHIN, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-08 | 2013-06-12 | Address | 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-07-31 | 2011-02-08 | Address | 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-07-31 | 2011-02-08 | Address | C/O ANCHIN, BLOCK & ANCHIN, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2011-02-08 | Address | C/O ANCHIN, BLOCK & ANCHIN LLP, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-09-11 | 2007-07-31 | Address | C/O YOHALEM GILLMAN & CO LLP, 477 MADISON AVE., NEW YORK, NY, 10022, 5802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140814000143 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
130612006657 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110718002138 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
110318000690 | 2011-03-18 | CERTIFICATE OF AMENDMENT | 2011-03-18 |
110208002910 | 2011-02-08 | BIENNIAL STATEMENT | 2009-06-01 |
070731002750 | 2007-07-31 | BIENNIAL STATEMENT | 2007-06-01 |
050826002115 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030602002747 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State