Search icon

RIER REALTY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIER REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1935 (90 years ago)
Entity Number: 48299
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O MAX REALTY & IMPROVEMENT, 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, United States, 10017
Address: 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX REALTY & IMPROVEMENT CO., INC. DOS Process Agent 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-926-390
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HENRY HENDERSON
User ID:
P2908707

Unique Entity ID

Unique Entity ID:
Z9E5HCEEFUA2
CAGE Code:
9DGJ3
UEI Expiration Date:
2025-08-05

Business Information

Activation Date:
2024-08-07
Initial Registration Date:
2022-07-25

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 1150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250225004819 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230227004052 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210203060449 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060480 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170217006034 2017-02-17 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State