Search icon

17 E 80 REALTY CORP.

Company Details

Name: 17 E 80 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1979 (46 years ago)
Entity Number: 566021
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Address: MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 3500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL ABBOTT Chief Executive Officer C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-12-08 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 1
2022-12-07 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 1
2022-06-06 2022-12-07 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 1
2011-06-17 2016-03-04 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-17 2016-03-04 Address C/O DAVID FRANKEL REALTY INC, 160 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221207000612 2022-12-07 BIENNIAL STATEMENT 2021-06-01
20181116033 2018-11-16 ASSUMED NAME CORP INITIAL FILING 2018-11-16
160304006309 2016-03-04 BIENNIAL STATEMENT 2015-06-01
110617002607 2011-06-17 BIENNIAL STATEMENT 2011-06-01
100312000310 2010-03-12 CERTIFICATE OF AMENDMENT 2010-03-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State