Search icon

ABT REALTY, INC.

Company Details

Name: ABT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1977 (48 years ago)
Entity Number: 438431
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 122 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1300

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GIADA LUBOMIRSKI Chief Executive Officer 122 EAST 10TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-06-22 2017-06-14 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-17 2015-06-22 Address 122 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-06-28 1997-06-17 Address 122 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-06-28 2015-06-22 Address 122 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1977-06-17 1993-06-28 Address 122 E. 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610060120 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170614006330 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150622006253 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130610006805 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110621002322 2011-06-21 BIENNIAL STATEMENT 2011-06-01
20100625066 2010-06-25 ASSUMED NAME CORP INITIAL FILING 2010-06-25
090603002302 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070612002489 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050801002002 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030605002235 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State