Name: | NEW YORK REAL ESTATE INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (21 years ago) |
Entity Number: | 2981302 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEVINE | Chief Executive Officer | 132 WEST 36TH ST, 2ND FL, NEW YORK, NY, United States, 19128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 WEST 36TH ST 2ND FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2007-11-13 | Address | 170 E 87TH STREET, NEW YORK, NY, 19128, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2007-11-13 | Address | 170 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2006-02-24 | Address | 170 EAST 87TH STREET APT W 14C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220002907 | 2011-12-20 | BIENNIAL STATEMENT | 2011-11-01 |
091102002759 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071113003206 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060224002561 | 2006-02-24 | BIENNIAL STATEMENT | 2005-11-01 |
040209000133 | 2004-02-09 | CERTIFICATE OF AMENDMENT | 2004-02-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State