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
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 |
Name | Role | Address |
---|---|---|
CRAIG DEITELZWEIG | Chief Executive Officer | 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State