Name: | REALTY 12 ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3285930 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151 |
Principal Address: | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HELLER REALTY | DOS Process Agent | 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-01 | Address | 745 FIFTH AVENUE, 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2013-09-25 | 2023-11-01 | Address | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2008-11-03 | 2013-09-25 | Address | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2008-11-03 | 2013-09-25 | Address | C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
2005-11-29 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-29 | 2019-11-04 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036828 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110002862 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191104062316 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006876 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007831 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006582 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
130925006164 | 2013-09-25 | BIENNIAL STATEMENT | 2011-11-01 |
130621000109 | 2013-06-21 | ANNULMENT OF DISSOLUTION | 2013-06-21 |
DP-2131626 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100319002669 | 2010-03-19 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State