Search icon

SEVERN REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEVERN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1975 (50 years ago)
Date of dissolution: 24 Aug 2015
Entity Number: 381073
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVE 15TH FLR STE 1922, NEW YORK, NY, United States, 10022
Principal Address: 410 PARK AVE, 1922, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVE 15TH FLR STE 1922, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARINELA SAMOURKAS Chief Executive Officer 410 PARK AVE, 1922, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F99000001880
State:
FLORIDA

History

Start date End date Type Value
2011-11-14 2012-07-19 Address 2 SOUNDVIEW DR, STE 100, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2011-11-14 2014-03-21 Address 2 SOUNDVIEW DR, STE 100, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2011-11-14 2014-03-21 Address 2 SOUNDVIEW DR, STE 100, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2006-01-06 2011-11-14 Address 17 PHEASANT LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2006-01-06 2011-11-14 Address 17 PHEASANT LANE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150824000574 2015-08-24 CERTIFICATE OF MERGER 2015-08-24
20141009013 2014-10-09 ASSUMED NAME LLC INITIAL FILING 2014-10-09
140321002080 2014-03-21 BIENNIAL STATEMENT 2013-10-01
120719001016 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
111114002559 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State