Search icon

VIMAR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VIMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1978 (47 years ago)
Entity Number: 485150
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 85 WORTH ST 2ND FLR, NEW YORK, NY, United States, 10013
Principal Address: SUZANNE BRONFMAN, 85 WORTH ST 2ND FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE BRONFMAN Chief Executive Officer 85 WORTH ST 2ND FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 WORTH ST 2ND FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-05-11 2010-05-19 Address 950 PARK AVE, #6B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-05-11 2010-05-19 Address 950 PARK AVE, #6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-03-25 2006-05-11 Address 64-29 228TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1995-08-02 2006-05-11 Address 64-29 228TH ST., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1995-08-02 2002-03-25 Address 85 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170908064 2017-09-08 ASSUMED NAME LLC INITIAL FILING 2017-09-08
140702002132 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120530002978 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100519002200 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080411002583 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State