Search icon

REALTY MANAGEMENT SYSTEMS INC.

Company Details

Name: REALTY MANAGEMENT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2001 (23 years ago)
Entity Number: 2686917
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 W 56TH ST STE PHD, NEW YORK, NY, United States, 10019
Principal Address: 333 W. 56TH ST, PHD, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY MANAGEMENT SYSTEMS, INC. PENSION PLAN 2010 200061649 2011-02-07 REALTY MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3478822814
Plan sponsor’s address 333 WEST 56TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 200061649
Plan administrator’s name REALTY MANAGEMENT SYSTEMS, INC.
Plan administrator’s address 333 WEST 56TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 3478822814

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing SANDRA POWERS
REALTY MANAGEMENT SYSTEMS, INC. PENSION PLAN 2009 200061649 2010-09-21 REALTY MANAGEMENT SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3478822814
Plan sponsor’s address 333 WEST 56TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 200061649
Plan administrator’s name REALTY MANAGEMENT SYSTEMS, INC.
Plan administrator’s address 333 WEST 56TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 3478822814

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing SANDRA POWERS

Chief Executive Officer

Name Role Address
SANDRA B POWERS Chief Executive Officer 333 W. 56TH ST, PHD, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 56TH ST STE PHD, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
191017060142 2019-10-17 BIENNIAL STATEMENT 2019-10-01
161031002015 2016-10-31 BIENNIAL STATEMENT 2015-10-01
111031002164 2011-10-31 BIENNIAL STATEMENT 2011-10-01
100112002031 2010-01-12 BIENNIAL STATEMENT 2009-10-01
071108002121 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051125002047 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031212002425 2003-12-12 BIENNIAL STATEMENT 2003-10-01
011009000218 2001-10-09 CERTIFICATE OF INCORPORATION 2001-10-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State