Search icon

SAVID REALTY CORPORATION

Company Details

Name: SAVID REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503844
ZIP code: 11753
County: New York
Place of Formation: Delaware
Principal Address: FIVE CAMBRIDGE CENTER, 9TH FLR, CAMBRIDGE, MA, United States, 02142
Address: 100 JERICHO QUADRANGLE, SUITE 214, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
POST & HEYMANN LLP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 214, JERICHO, NY, United States, 11753

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL L ASHNER Chief Executive Officer FIVE CAMBRIDGE CENTER, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
1996-08-19 2000-09-25 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1996-08-19 2000-09-25 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-08-19 2000-09-25 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1995-04-13 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-08 1996-08-19 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151209022 2015-12-09 ASSUMED NAME LLC INITIAL FILING 2015-12-09
000925002400 2000-09-25 BIENNIAL STATEMENT 2000-08-01
970429000953 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960819002197 1996-08-19 BIENNIAL STATEMENT 1996-08-01
950413000605 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State