Search icon

47 E 67 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 47 E 67 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (47 years ago)
Entity Number: 464537
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 West 29th Street, #10E, 146 West 29th Street, #10E, New York, NY, United States, 10001
Principal Address: 47 East 67th Street, #2, New York, NY, United States, 10065

Shares Details

Shares issued 5850

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
47 E 67 REALTY CORP. DOS Process Agent 146 West 29th Street, #10E, 146 West 29th Street, #10E, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAURA STEINBERG Chief Executive Officer 47 EAST 67TH STREET, #2, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 47 EAST 67TH STREET, #2, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 47 EAST 67TH ST, APT 3, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5850, Par value: 1
2012-02-16 2024-05-22 Address 47 EAST 67TH ST, APT 3, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-02-16 2024-05-22 Address 122 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001915 2024-05-22 BIENNIAL STATEMENT 2024-05-22
140306002695 2014-03-06 BIENNIAL STATEMENT 2014-01-01
20120306081 2012-03-06 ASSUMED NAME CORP INITIAL FILING 2012-03-06
120216002515 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100316002116 2010-03-16 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State