REALTECH HOLDINGS INC.

Name: | REALTECH HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2013 (12 years ago) |
Entity Number: | 4363787 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, United States, 10023 |
Principal Address: | 1500 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
REALTECH HOLDINGS INC. | DOS Process Agent | 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DAVID WALKER | Chief Executive Officer | 1500 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2025-06-05 | Address | 44 WEST 62ND STREET SUITE 11B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2021-03-01 | 2025-06-05 | Address | 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2021-03-01 | Address | 220 WEST 42ND STREET, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2018-02-20 | Address | 1411 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002413 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
210301060977 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
180220006167 | 2018-02-20 | BIENNIAL STATEMENT | 2017-02-01 |
160914002008 | 2016-09-14 | BIENNIAL STATEMENT | 2015-02-01 |
130222000041 | 2013-02-22 | APPLICATION OF AUTHORITY | 2013-02-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State