Search icon

ROFAR REALTY CO. INC.

Headquarter

Company Details

Name: ROFAR REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1936 (89 years ago)
Entity Number: 49607
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: MARX REALTY & IMPROVEMENT CO, 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 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARX REALTY & IMPROVEMENT CO., INC. AS AGENT 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:
P02019
State:
FLORIDA

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 10 GRAND CENTRAL 155 E 44TH ST, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-11 Address 10 GRAND CENTRAL 155 E 44TH ST, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-11 Address 10 GRAND CENTRAL 155 E 44TH ST, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-23 2018-11-05 Address 708 THIRD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000715 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221027001240 2022-10-27 BIENNIAL STATEMENT 2022-10-01
211005002919 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181105006476 2018-11-05 BIENNIAL STATEMENT 2018-10-01
141023002059 2014-10-23 BIENNIAL STATEMENT 2014-10-01

Court Cases

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NIMELY
Party Role:
Plaintiff
Party Name:
ROFAR REALTY CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
ROFAR REALTY CO. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State