Search icon

NOSIDAM REALTY CORP.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEAN-PIERRE LEHMANN Chief Executive Officer C/O BERDON LLP, 360 MADISON AVENUE-9TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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