Name: | KERDGS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1978 (47 years ago) |
Entity Number: | 498588 |
ZIP code: | 10577 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2975 Westchester Avenue Suite G01, Purchase, NY, United States, 10577 |
Principal Address: | C/O MITCHEL MANAGEMENT CORP, 2975 Westchester Avenue Suite G01, Purchase, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERDGS REALTY INC. | DOS Process Agent | 2975 Westchester Avenue Suite G01, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
KATHY HUEY | Chief Executive Officer | 10 CONFUCIUS PLAZA, APT 3A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 10 CONFUCIUS PLAZA, APT 3A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2024-08-20 | Address | 10 CONFUCIUS PLAZA, APT 3A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 10 CONFUCIUS PLAZA, APT 3A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-08-20 | Address | 333 WESTCHESTER AVENUE, 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820000490 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
230329000539 | 2023-03-29 | BIENNIAL STATEMENT | 2022-07-01 |
150819006024 | 2015-08-19 | BIENNIAL STATEMENT | 2014-07-01 |
20140925014 | 2014-09-25 | ASSUMED NAME LLC AMENDMENT | 2014-09-25 |
20140507050 | 2014-05-07 | ASSUMED NAME LLC INITIAL FILING | 2014-05-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State