Name: | 547 45TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848408 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
547 45TH STREET REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2023-07-26 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-29 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2023-07-26 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2019-01-02 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2016-04-19 | 2020-12-29 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2019-01-02 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000492 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230726003643 | 2023-07-26 | BIENNIAL STATEMENT | 2022-12-01 |
201229002005 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
190102002020 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
170112002017 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
160419006195 | 2016-04-19 | BIENNIAL STATEMENT | 2014-12-01 |
130507002079 | 2013-05-07 | BIENNIAL STATEMENT | 2012-12-01 |
110223002610 | 2011-02-23 | BIENNIAL STATEMENT | 2010-12-01 |
081216002415 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061218002728 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State