Search icon

944-948 REALTY CORP.

Company Details

Name: 944-948 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5068034
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 1688 meridian ave., 6th fl., MIAMI BEACH, FL, United States, 33139
Principal Address: 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o east 230th street llc DOS Process Agent 1688 meridian ave., 6th fl., MIAMI BEACH, FL, United States, 33139

Chief Executive Officer

Name Role Address
ANET ISHAKY Chief Executive Officer 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-17 2024-04-10 Address 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-13 2024-04-10 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003157 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
191217060325 2019-12-17 BIENNIAL STATEMENT 2019-01-01
170113000760 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304657 Foreclosure 2023-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-02
Transfer Date 2023-06-05
Termination Date 2024-03-04
Date Issue Joined 2023-08-24
Pretrial Conference Date 2023-09-07
Section 1332
Transfer Office 7
Transfer Docket Number 2304657
Transfer Origin 1
Status Terminated

Parties

Name MILLENNIUM TRUST COMPANY, LLC
Role Plaintiff
Name 944-948 REALTY CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State