Search icon

ONE AND ONLY REALTY, INC.

Company Details

Name: ONE AND ONLY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978767
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48 STREET, SUITE 702, NEW YORK, NY, United States, 10017
Principal Address: 99 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE AND ONLY REALTY, INC. DOS Process Agent 18 EAST 48 STREET, SUITE 702, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDWARD MERMELSTEIN Chief Executive Officer 99 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type End date
10301206448 ASSOCIATE BROKER 2025-08-10
30MC0938692 ASSOCIATE BROKER 2025-02-20
10311203206 CORPORATE BROKER 2026-06-17
10311203608 CORPORATE BROKER 2024-10-24
10991210009 REAL ESTATE PRINCIPAL OFFICE No data
10401357470 REAL ESTATE SALESPERSON 2025-10-03
10401293437 REAL ESTATE SALESPERSON 2026-08-31
10401371521 REAL ESTATE SALESPERSON 2024-11-15
10401376363 REAL ESTATE SALESPERSON 2025-05-08
10401375861 REAL ESTATE SALESPERSON 2025-04-20

History

Start date End date Type Value
2021-09-17 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-12 2020-07-03 Address 99 LYNN AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-07-09 2016-07-12 Address 302 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-09 2016-07-12 Address 302 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-07-29 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-29 2016-07-12 Address 302 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060050 2020-07-03 BIENNIAL STATEMENT 2020-07-01
160712006213 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140702006897 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006172 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100729000531 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Date of last update: 16 Jan 2025

Sources: New York Secretary of State