Search icon

AY RESIDENTIAL REALTY INC.

Company Details

Name: AY RESIDENTIAL REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165854
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 West 46TH Street, Suite #822, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 West 46TH Street, Suite #822, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GUY YOSEF Chief Executive Officer 2 WEST 46TH STREET, SUITE #822, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 2 WEST 46TH STREET, SUITE #822, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 589 5TH AVE, RM 905, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-14 2025-02-18 Address 589 5TH AVE, RM 905, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-03-14 2025-02-18 Address 589 5TH AVE, RM 905, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-02-28 2011-03-14 Address 589 5TH AVE, #905, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-02-28 2011-03-14 Address 589 5TH AVE, #905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-02-28 2011-03-14 Address SUITE 905, 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-17 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-17 2007-02-28 Address SUITE 907, 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004237 2025-02-18 BIENNIAL STATEMENT 2025-02-18
130315002046 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110314002160 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090205002641 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070228002434 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050217000611 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State