Search icon

ARTHUR COURT REALTY MGT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR COURT REALTY MGT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1977 (48 years ago)
Entity Number: 424303
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 715 W 175TH ST, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 W 175TH ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
R.H. TOPOROVSKY Chief Executive Officer 179 CEDAR LANE, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2023-03-06 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-14 2003-10-02 Address 4386 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-06-14 2003-10-02 Address 4386 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-06-14 2003-10-02 Address 4386 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130228002579 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110222002503 2011-02-22 BIENNIAL STATEMENT 2011-02-01
20090817070 2009-08-17 ASSUMED NAME LLC INITIAL FILING 2009-08-17
090130003322 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070222002126 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Court Cases

Court Case Summary

Filing Date:
2018-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARTHUR COURT REALTY MGT. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State