Name: | SATOR REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1978 (47 years ago) |
Entity Number: | 484254 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 663 5TH AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIELLA VITALE | Chief Executive Officer | 663 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 663 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2024-04-10 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-20 | 2024-04-10 | Address | 663 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2023-01-20 | Address | 663 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002037 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
230120000624 | 2023-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-19 |
220414002102 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200430060103 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180406006104 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State