Name: | 42424 REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1979 (46 years ago) |
Entity Number: | 535624 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MARANO | Chief Executive Officer | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
OZYMANDIUS REALTY | DOS Process Agent | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-18 | 2015-01-15 | Address | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-06-18 | 2015-01-15 | Address | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2015-01-15 | Address | 4-6 WEST 14TH ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2014-05-30 | 2014-06-18 | Address | 4-6 WEST 14TH ST., 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-22 | 2014-06-18 | Address | 210 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207060492 | 2020-12-07 | BIENNIAL STATEMENT | 2019-01-01 |
20160721051 | 2016-07-21 | ASSUMED NAME LLC INITIAL FILING | 2016-07-21 |
150115006270 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
140618002159 | 2014-06-18 | BIENNIAL STATEMENT | 2013-01-01 |
140530000016 | 2014-05-30 | CERTIFICATE OF AMENDMENT | 2014-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State