Search icon

ARBOR REALTY SR, INC.

Company Details

Name: ARBOR REALTY SR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149283
ZIP code: 12207
County: Nassau
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 333 Earle Ovington Blvd., Suite 900, UNIONDALE, NY, United States, 11553

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IVAN KAUFMAN Chief Executive Officer 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, United States, 11553

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001351159
Phone:
516-832-8002

Latest Filings

Form type:
ABS-15G
File number:
025-02123
Filing date:
2025-02-13
File:
Form type:
ABS-15G
File number:
025-02123
Filing date:
2024-02-12
File:
Form type:
ABS-15G
File number:
025-02123
Filing date:
2023-02-10
File:
Form type:
ABS-15G
File number:
025-02123
Filing date:
2022-04-27
File:
Form type:
ABS-15G
File number:
025-02123
Filing date:
2022-01-13
File:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-07 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-07 2021-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-15 2013-10-07 Address ATTN: JOHN BISHAR, 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101020304 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230110000033 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210106061004 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060434 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007977 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Court Cases

Court Case Summary

Filing Date:
2013-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
ARBOR REALTY SR, INC.
Party Role:
Plaintiff
Party Name:
KEENER
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WL INVESTMENTS I, LP,
Party Role:
Plaintiff
Party Name:
ARBOR REALTY SR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
ARBOR REALTY SR, INC.
Party Role:
Plaintiff
Party Name:
KEENER
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State