Search icon

FYLAM REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHELE FIELAND PAUKER Chief Executive Officer 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MICHELE FIELAND PAUKER DOS Process Agent 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023

History

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)

Filings

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