Search icon

ACRES COMMERCIAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACRES COMMERCIAL REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158978
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 390 RXR Plaza, Uniondale, NY, United States, 11556
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK FOGEL Chief Executive Officer 390 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
ACRES COMMERCIAL REALTY CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 390 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 865 MERRICK AVE, SUITE 200 S, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-03 Address 865 MERRICK AVE, SUITE 200 S, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-01-08 2021-02-01 Address 717 5TH AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-08 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006055 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000407 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210226000250 2021-02-26 CERTIFICATE OF AMENDMENT 2021-02-26
210201061224 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200108060733 2020-01-08 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State