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
Name | Role | Address |
---|---|---|
STEWART A MULLER JR | Chief Executive Officer | 885 FOXHOLLOW RUN, MILTON, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
OFFICE REALTY CORP. | DOS Process Agent | 885 FOXHOLLOW RUN, MILTON, GA, United States, 30004 |
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) |
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