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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JOSEPH TAHL | DOS Process Agent | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH A TAHL | Chief Executive Officer | C/O TAHL PROPP, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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