Name: | REXTON REALTY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1903 (122 years ago) |
Entity Number: | 24065 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ENGEL & DAVIS, LLP, 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 36 W 25TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN P ENGEL | Chief Executive Officer | 36 W 25TH ST, 301, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOHN P. ENGEL | DOS Process Agent | ENGEL & DAVIS, LLP, 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-03 | 2019-04-18 | Address | 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-01-23 | 2015-02-03 | Address | 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-01-28 | 2013-01-23 | Address | 36 W 25TH ST, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-01-05 | 2011-01-28 | Address | ATTN: M BLEETSTEIN, 36 WEST 25TH ST / #301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-01-05 | 2011-01-28 | Address | 36 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418000428 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
150203007590 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130123002176 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110128002881 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090113002509 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State