RECHERCHE REALTY INC.

Name: | RECHERCHE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1978 (47 years ago) |
Entity Number: | 518585 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 122 EAST 55TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 122 East 55th Street, 3RD FLOOR, New York, NY, United States, 10022 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HANNEMANN | Chief Executive Officer | 428 BROOME ST, 2F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
IRVIINE REALTY GROUP, INC. | DOS Process Agent | 122 East 55th Street, 3RD FLOOR, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 428 BROOME ST, 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2021-03-11 | 2023-12-11 | Address | 428 BROOME ST, 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-11 | 2023-12-11 | Address | 122 EAST 55TH STREET, 3RD FLOOR, AUTHORIZED PERSON, NY, 10022, USA (Type of address: Service of Process) |
2014-10-01 | 2021-03-11 | Address | 136 W 92ND STREET, SUITE 1A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002672 | 2023-12-11 | BIENNIAL STATEMENT | 2022-10-01 |
210311060547 | 2021-03-11 | BIENNIAL STATEMENT | 2020-10-01 |
20150716016 | 2015-07-16 | ASSUMED NAME CORP INITIAL FILING | 2015-07-16 |
141001007469 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121019002040 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State