Search icon

TENTH IR REALTY CORP.

Company Details

Name: TENTH IR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1970 (55 years ago)
Entity Number: 295083
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 411 W PUTNAM AVE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HOLTZ Chief Executive Officer 411 W PUTNAM AVE, GREENWICH, CT, United States, 06830

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WEXFORD MANAGEMENT LLC DOS Process Agent 411 W PUTNAM AVE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-08 1996-08-19 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-09-08 1996-08-19 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-05-12 1993-09-08 Address TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-12 1993-09-08 Address TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080204026 2008-02-04 ASSUMED NAME CORP AMENDMENT 2008-02-04
20060213062 2006-02-13 ASSUMED NAME CORP INITIAL FILING 2006-02-13
970414001616 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960819002201 1996-08-19 BIENNIAL STATEMENT 1996-08-01
950313001445 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State