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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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