Search icon

THE OLD GLORY REAL ESTATE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MS DIANE NARDONE Chief Executive Officer 11 FIFTH AVE, #16M, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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)

Filings

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