Name: | NEW PUCK RESIDENTIAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2014 (11 years ago) |
Entity Number: | 4576541 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 767 5th Ave, 50th Floor, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES KUSHNER | Chief Executive Officer | 767 5TH AVE, 50TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 767 5TH AVE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-09 | 2024-05-07 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004723 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220517002923 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200505061777 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-105106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503006766 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
171109006501 | 2017-11-09 | BIENNIAL STATEMENT | 2016-05-01 |
140513000595 | 2014-05-13 | APPLICATION OF AUTHORITY | 2014-05-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State