Name: | 12 LOFTS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1977 (48 years ago) |
Entity Number: | 429673 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVENUE, NY, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX GUIRA | Chief Executive Officer | 38 WEST 26TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2021-05-10 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-05-07 | 2021-03-19 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-04-18 | 2019-05-07 | Address | 770 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-04-19 | 2019-05-07 | Address | 38 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2013-04-19 | Address | 38 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000966 | 2025-03-18 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-03-18 |
210510060540 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060244 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190507002000 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
190418000714 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State