Search icon

KERDGS REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
KERDGS REALTY INC. DOS Process Agent 2975 Westchester Avenue Suite G01, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
KATHY HUEY Chief Executive Officer 10 CONFUCIUS PLAZA, APT 3A, NEW YORK, NY, United States, 10002

History

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)

Filings

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