Search icon

REALTY 12 ASSOCIATES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O HELLER REALTY DOS Process Agent 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State