Search icon

FRADLER REALTY CORPORATION

Company Details

Name: FRADLER REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1941 (84 years ago)
Entity Number: 53508
ZIP code: 11042
County: New York
Place of Formation: New York
Address: c/o metro management & development, inc, 1981 marcus avenue, suite c-131, NEW HYDE PARK, NY, United States, 11042
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM FINKELSTEIN Chief Executive Officer 3030 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o metro management & development, inc, 1981 marcus avenue, suite c-131, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 3030 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-22 Address 3030 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-05 2023-10-05 Address 3030 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-22 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003599 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
231005001445 2023-10-05 BIENNIAL STATEMENT 2023-10-01
220323002019 2022-03-23 BIENNIAL STATEMENT 2021-10-01
191002061626 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007175 2017-10-05 BIENNIAL STATEMENT 2017-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State