Name: | FYLAM REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1935 (90 years ago) |
Entity Number: | 48359 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MICHELE FIELAND PAUKER | Chief Executive Officer | 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MICHELE FIELAND PAUKER | DOS Process Agent | 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2025-03-06 | 2025-03-06 | Address | 320 WEST END AVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2013-03-11 | Address | 320 WEST END AVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1996-08-23 | 2025-03-06 | Address | 320 WEST END AVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2025-03-06 | Address | 320 WEST END AVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1935-03-13 | 2025-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1935-03-13 | 1996-08-23 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003085 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
130311006866 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110318002136 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090224003035 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070316002507 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050420002578 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030226002577 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010321002621 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990311002868 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970414002014 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State