Search icon

ADVENT REALTY, INC.

Headquarter

Company Details

Name: ADVENT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272614
ZIP code: 11377
County: New York
Place of Formation: New York
Principal Address: 3965 52ND ST, APT 5-N, WOODSIDE, NY, United States, 11377
Address: 3965 52nd Street, Suite 5N, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MOLONEY Chief Executive Officer 3965 52ND ST, APT 5-N, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
JOHN MOLONEY DOS Process Agent 3965 52nd Street, Suite 5N, Woodside, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
CORP_70322862
State:
ILLINOIS

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 3965 52ND ST, APT 5-N, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2025-02-12 Address 3965 52 St Woodside Apt 5N, New York 11377, WOOSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-03-04 2023-03-04 Address 3965 52ND ST, APT 5-N, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-02-12 Address 3965 52ND ST, APT 5-N, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000512 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230304000819 2023-03-04 BIENNIAL STATEMENT 2023-02-01
210202061069 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190214060402 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170214006108 2017-02-14 BIENNIAL STATEMENT 2017-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State