Search icon

BIG DEAL REALTY ON GREENE STREET, INC.

Company Details

Name: BIG DEAL REALTY ON GREENE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (47 years ago)
Entity Number: 520921
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, 666 BROADWAY 12TH FLR, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG DEAL REALTY ON GREENE STREET, INC. DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY 12TH FLR, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
DAVID DORSKY Chief Executive Officer 133-137 GREENE ST, 4N, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 133-137 GREENE ST, 4N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2021-08-04 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-11-04 2025-01-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-11-07 2020-11-04 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004509 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221213002202 2022-12-13 BIENNIAL STATEMENT 2022-11-01
201104061601 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181108006517 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161205002060 2016-12-05 BIENNIAL STATEMENT 2016-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State