Name: | 1-S REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1971 (54 years ago) |
Entity Number: | 318399 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 140 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BORDIERI | Chief Executive Officer | 140 WET 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COHEN, WEISS AND SIMON | DOS Process Agent | 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2005-12-19 | Address | 140 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2005-12-19 | Address | 140 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-12-01 | 2005-12-19 | Address | 218 W 40TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1971-11-23 | 1999-12-01 | Address | 501 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002268 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
111110002183 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091130002405 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071114002056 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051219002400 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State