Search icon

ANNAPURNA REAL ESTATE CORP.

Company Details

Name: ANNAPURNA REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1979 (46 years ago)
Entity Number: 578201
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 169 mercer street, NEW YORK, United States, 10012
Principal Address: C/O RM BUILDING CONSULTING, LL, 169 MERCER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SALITAN Chief Executive Officer 169 MERCER ST, #6, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 169 mercer street, NEW YORK, United States, 10012

History

Start date End date Type Value
2021-06-21 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-01-31 2021-07-14 Address C/O RM BUILDING CONSULTING, LL, 169 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-08-27 2020-01-31 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-08-27 2020-01-31 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-08-20 2015-08-27 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-08-20 2015-08-27 Address C/O ANDREWS BLDG CORP., 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-08-20 2021-07-14 Address 169 MERCER ST, #6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-05-08 2013-08-20 Address 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2013-08-20 Address C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-05-08 2013-08-20 Address 169 MERCER ST, # 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210714001425 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200131060257 2020-01-31 BIENNIAL STATEMENT 2019-08-01
20191218066 2019-12-18 ASSUMED NAME CORP INITIAL FILING 2019-12-18
150827002048 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130820002491 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110816002837 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090806002230 2009-08-06 BIENNIAL STATEMENT 2009-08-01
080508003200 2008-05-08 BIENNIAL STATEMENT 2007-08-01
A918338-11 1982-11-08 CERTIFICATE OF AMENDMENT 1982-11-08
A602028-7 1979-08-28 CERTIFICATE OF INCORPORATION 1979-08-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State