Search icon

OFFICE REALTY CORP.

Company Details

Name: OFFICE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1976 (49 years ago)
Entity Number: 409225
ZIP code: 30004
County: Nassau
Place of Formation: New York
Address: 885 FOXHOLLOW RUN, MILTON, GA, United States, 30004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART A MULLER JR Chief Executive Officer 885 FOXHOLLOW RUN, MILTON, GA, United States, 30004

DOS Process Agent

Name Role Address
OFFICE REALTY CORP. DOS Process Agent 885 FOXHOLLOW RUN, MILTON, GA, United States, 30004

History

Start date End date Type Value
2014-09-10 2020-09-15 Address 885 FOXHOLLOW RUN, MILTON, GA, 30004, USA (Type of address: Service of Process)
2009-02-09 2014-09-10 Address 21 LYONS RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2009-02-09 2014-09-10 Address 21 LYONS RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-02-09 2014-09-10 Address 21 LYONS RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2002-10-01 2009-02-09 Address 341 FURNACE DOCK RD, UNIT 75, CORTLANDT MANOR, NY, 10521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200915054 2020-09-15 ASSUMED NAME LLC INITIAL FILING 2020-09-15
200915060065 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180912006088 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160915006134 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140910006335 2014-09-10 BIENNIAL STATEMENT 2014-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State