Name: | 530 CANAL ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1979 (46 years ago) |
Entity Number: | 563310 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE#800, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANA HAIMSOHN | Chief Executive Officer | 530 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
530 CANAL ST. REALTY CORP. | DOS Process Agent | 271 MADISON AVENUE#800, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 530 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-23 | 2023-06-01 | Address | 271 MADISON AVE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-09 | 2021-03-23 | Address | 271 MADISON AVE, 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-07-23 | 2023-06-01 | Address | 530 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004305 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601000100 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211207003551 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
210323060521 | 2021-03-23 | BIENNIAL STATEMENT | 2019-06-01 |
20200122011 | 2020-01-22 | ASSUMED NAME CORP INITIAL FILING | 2020-01-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State