Name: | KATHLEEN MYRICK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2003 (21 years ago) |
Entity Number: | 2960903 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK PLAZA DRIVE, APT 1619, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN MYRICK | Agent | 72 ELLWOOD ST #5E, NY, NY, NY, 10040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PARK PLAZA DRIVE, APT 1619, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
KATHLEEN MYRICK | Chief Executive Officer | 100 PARK PLAZA DRIVE, APT 1619, SECAUCUS, NJ, United States, 07094 |
Number | Type | End date |
---|---|---|
32MY1009621 | CORPORATE BROKER | 2025-04-05 |
109933122 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-31 | 2019-11-06 | Address | 122 ELM STREET, LODI, NJ, 07644, USA (Type of address: Principal Executive Office) |
2013-07-31 | 2019-11-06 | Address | 122 ELM STREET, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2019-11-06 | Address | 122 ELM STREET, LODI, NJ, 07644, USA (Type of address: Service of Process) |
2009-07-29 | 2013-07-31 | Address | 239 CARROLL ST, 4F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2009-07-29 | 2013-07-31 | Address | 239 CARROLL ST, 4F, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2009-07-29 | 2013-07-31 | Address | 239 CARROLL ST, 4F, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2003-10-02 | 2009-07-29 | Address | 72 ELLWOOD ST #5E, NY, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106002001 | 2019-11-06 | BIENNIAL STATEMENT | 2019-10-01 |
151005006063 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131125006007 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
130731002129 | 2013-07-31 | BIENNIAL STATEMENT | 2011-10-01 |
090729002985 | 2009-07-29 | BIENNIAL STATEMENT | 2007-10-01 |
031002000299 | 2003-10-02 | CERTIFICATE OF INCORPORATION | 2003-10-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State