Search icon

FIFTEENTH IR REALTY CORP.

Company Details

Name: FIFTEENTH IR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1970 (55 years ago)
Entity Number: 295651
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
JOSEPH TAHL DOS Process Agent 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH A TAHL Chief Executive Officer C/O TAHL PROPP, 13TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-07-21 2020-09-14 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-07-21 2020-09-14 Address C/O TALL PROPP, 405 PARK AVE STE 1103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-09-14 2008-07-21 Address ATTN HERBERT D FREEDMAN, 107-129 EAST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2000-03-30 2008-07-21 Address 107-129 EAST 126TH STREET, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2000-03-30 2008-07-21 Address 107-129 EAST 126TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200914060122 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180904006711 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006160 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140922006231 2014-09-22 BIENNIAL STATEMENT 2014-09-01
130628000351 2013-06-28 CERTIFICATE OF AMENDMENT 2013-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State