Name: | D. A. CUSHMAN REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1904 (121 years ago) |
Entity Number: | 25479 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 0
Share Par Value 130000
Type CAP
Name | Role | Address |
---|---|---|
% J.C. CUSHMAN, JR. | DOS Process Agent | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-10-11 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1964-02-10 | 1964-08-06 | Address | 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-02-20 | 1964-02-10 | Address | 281 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1938-05-04 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1935-01-17 | 1957-02-20 | Address | 170 NINTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190213027 | 2019-02-13 | ASSUMED NAME CORP INITIAL FILING | 2019-02-13 |
449532 | 1964-08-06 | CERTIFICATE OF AMENDMENT | 1964-08-06 |
420497 | 1964-02-10 | CERTIFICATE OF AMENDMENT | 1964-02-10 |
53000 | 1957-02-20 | CERTIFICATE OF AMENDMENT | 1957-02-20 |
5366-9 | 1938-05-04 | CERTIFICATE OF AMENDMENT | 1938-05-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State