Search icon

35 W. 54 REALTY CORP.

Company Details

Name: 35 W. 54 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1976 (49 years ago)
Entity Number: 396143
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MCCANN Chief Executive Officer 35 WEST 54TH ST, APT 4, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HERRICK, FEINSTEIN LLP DOS Process Agent 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 35 WEST 54TH ST, APT 4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-29 Address 35 WEST 54TH ST, APT 4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2024-04-02 2024-04-02 Address 35 WEST 54TH ST, APT 4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-29 Address 56 2nd Avenue, Suite 19B, Brooklyn, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001451 2024-05-28 CERTIFICATE OF AMENDMENT 2024-05-28
240402004852 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230428003826 2023-04-28 BIENNIAL STATEMENT 2022-04-01
200408060116 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180412006267 2018-04-12 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State