Name: | NEW YORK REAL ESTATE ADVISORS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2003 (22 years ago) |
Entity Number: | 2866277 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL H. SCHNEIDER | DOS Process Agent | 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DANIEL H SCHNEIDER | Chief Executive Officer | 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
31SC0976526 | CORPORATE BROKER | 2026-10-25 |
109940560 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 525 W 45TH ST #5C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 525 WEST 45TH STREET / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2025-02-17 | Address | 132 EAST 35TH STREET, #12F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-10 | 2025-02-17 | Address | 525 WEST 45TH STREET / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2020-07-31 | Address | 2 PARK AVENUE / 19TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-28 | 2011-02-10 | Address | 2 PARK AVE, 19TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-28 | 2011-02-10 | Address | 525 WEST 45TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2011-02-10 | Address | 525 WEST 45TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-03-23 | 2007-02-28 | Address | 31 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2005-03-23 | 2007-02-28 | Address | 31 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000817 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
200731000122 | 2020-07-31 | CERTIFICATE OF CHANGE | 2020-07-31 |
110210002585 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090206002918 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070228002495 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050323002130 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030205000761 | 2003-02-05 | CERTIFICATE OF INCORPORATION | 2003-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State