Search icon

CEDOT REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CEDOT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1940 (85 years ago)
Entity Number: 52407
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018
Address: 21 WEST 38TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
BARRY ARONOWSKY, C/O GRAUBARD MILLER Chief Executive Officer ATTN: PETER A SCHWARTZ, 405 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
CEDOT REALTY CORPORATION DOS Process Agent 21 WEST 38TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-08-03 2025-08-03 Address ATTN: PETER A SCHWARTZ, 405 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2021-06-04 2025-08-03 Address 21 WEST 38TH ST, 8TH FLOOR, NEW YORK, NY, 10023, 4212, USA (Type of address: Service of Process)
2016-11-04 2025-08-03 Address ATTN: PETER A SCHWARTZ, 405 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2015-02-03 2021-06-04 Address ROSEDALE MANAGEMENT CO., 21 WEST 38TH ST. 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-02 2015-02-03 Address 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, CT, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250803000227 2025-08-03 BIENNIAL STATEMENT 2025-08-03
210604060709 2021-06-04 BIENNIAL STATEMENT 2020-05-01
180501007038 2018-05-01 BIENNIAL STATEMENT 2018-05-01
161104002025 2016-11-04 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160510006414 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State