Search icon

KITRIDGE REALTY CO., INC.

Company Details

Name: KITRIDGE REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1977 (48 years ago)
Entity Number: 421210
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LLOYD GOLDMAN Chief Executive Officer 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-04-01 2016-11-04 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1997-04-01 2016-11-14 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1997-04-01 2016-11-14 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-04-01 Address 9 APPLE HILL LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1993-02-17 1997-04-01 Address 52 VANDERBILT AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161114002032 2016-11-14 BIENNIAL STATEMENT 2015-01-01
161104000305 2016-11-04 CERTIFICATE OF CHANGE 2016-11-04
161101000100 2016-11-01 ANNULMENT OF DISSOLUTION 2016-11-01
20130613010 2013-06-13 ASSUMED NAME CORP INITIAL FILING 2013-06-13
DP-1744835 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State