Name: | CASSM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (47 years ago) |
Entity Number: | 467381 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASSM REALTY CORP. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MAXI COHEN | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-02-28 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-17 | 2024-01-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-17 | 2024-01-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004444 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200717060210 | 2020-07-17 | BIENNIAL STATEMENT | 2020-01-01 |
190813002013 | 2019-08-13 | BIENNIAL STATEMENT | 2018-01-01 |
040122002309 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020107002139 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State