Search icon

KATHLEEN MYRICK REALTY, INC.

Company Details

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

Agent

Name Role Address
KATHLEEN MYRICK Agent 72 ELLWOOD ST #5E, NY, NY, NY, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PARK PLAZA DRIVE, APT 1619, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
KATHLEEN MYRICK Chief Executive Officer 100 PARK PLAZA DRIVE, APT 1619, SECAUCUS, NJ, United States, 07094

Licenses

Number Type End date
32MY1009621 CORPORATE BROKER 2025-04-05
109933122 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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