Name: | THE OLD GLORY REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1906 (119 years ago) |
Entity Number: | 27805 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, 11 Fifth Avenue, Apt 16M, NEW YORK, NY, United States, 10003 |
Principal Address: | C/O Diane C Nardone, 11 Fifth Avenue, Apt 16M, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MS DIANE NARDONE | Chief Executive Officer | 11 FIFTH AVE, #16M, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE OLD GLORY REAL ESTATE CORPORATION | DOS Process Agent | ATTENTION: PRESIDENT, 11 Fifth Avenue, Apt 16M, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 11 FIFTH AVE, #16M, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2024-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1960, Par value: 0.1 |
2020-09-08 | 2024-11-13 | Address | ATTENTION: PRESIDENT, 85 FIFTH AVENUE, NEW YORK, NY, 10469, USA (Type of address: Service of Process) |
2007-02-27 | 2024-11-13 | Address | 11 FIFTH AVE, #16M, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-02-27 | 2015-03-30 | Address | WINOKEN REALTY CO INC, 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001990 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
221202001594 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
221005000737 | 2022-10-05 | BIENNIAL STATEMENT | 2020-11-01 |
200908061069 | 2020-09-08 | BIENNIAL STATEMENT | 2018-11-01 |
150330006044 | 2015-03-30 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State