Search icon

NEW PUCK RESIDENTIAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES KUSHNER Chief Executive Officer 767 5TH AVE, 50TH FLOOR, NEW YORK, NY, United States, 10153

History

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)

Filings

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