Search icon

SANTA MADDALENA REAL ESTATE INC.

Company Details

Name: SANTA MADDALENA REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589000
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE 8TH FL, NEW YORK, NY, United States, 10022
Principal Address: 25 MURRAY ST, APT 5K, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEFANIA PANCERI Chief Executive Officer 25 MURRAY ST, APT 5K, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 590 MADISON AVENUE 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 25 MURRAY ST, APT 5K, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-12-02 2024-09-12 Address 590 MADISON AVENUE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-04 2024-09-12 Address 25 MURRAY ST, APT 5K, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-11-05 2013-12-02 Address 600 MADISON AVENUE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-05 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240912002635 2024-09-12 BIENNIAL STATEMENT 2024-09-12
151110006310 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131202006598 2013-12-02 BIENNIAL STATEMENT 2013-11-01
091104002053 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071105000014 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State