Search icon

CORWICK REALTY CORPORATION

Company Details

Name: CORWICK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1927 (98 years ago)
Entity Number: 24208
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 461 FROM ROAD, SUITE 400, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARINE ROUGE Chief Executive Officer 461 FROM ROAD, SUITE 400, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-06-10 2022-06-10 Address 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-10 2023-08-01 Address 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005743 2023-08-01 BIENNIAL STATEMENT 2023-07-01
220610002844 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
210730001135 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190717060376 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170703006704 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State