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 |
Name | Role | Address |
---|---|---|
POST & HEYMANN LLP | DOS Process Agent | 100 JERICHO QUADRANGLE, SUITE 214, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L ASHNER | Chief Executive Officer | FIVE CAMBRIDGE CENTER, CAMBRIDGE, MA, United States, 02142 |
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) |
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