Search icon

BLACK POST REALTY CORP.

Company Details

Name: BLACK POST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2000 (24 years ago)
Entity Number: 2548590
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 732 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER FITZPATRICK DOS Process Agent 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 732 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 732 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-27 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-07 2024-05-17 Address 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-09-12 2024-05-17 Address 732 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-09-12 2018-09-07 Address HURLEY'S, 232 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-08-23 2006-09-12 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-23 2006-09-12 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-09-01 2006-09-12 Address HURLEY'S, 232 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-01 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517001228 2024-05-17 BIENNIAL STATEMENT 2024-05-17
180907006236 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006140 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006548 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006304 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100917002414 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080904002668 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060912002211 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041029002020 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020823002450 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State