Search icon

110 EAST 36TH ST. REALTY CORP.

Company Details

Name: 110 EAST 36TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582203
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL NEW YORK INC., 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENT SERPICO Chief Executive Officer 110 EAST 36TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-11-27 Address 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2023-09-06 2023-09-06 Address 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-11-27 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
241127001281 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230906001901 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211004001076 2021-10-04 BIENNIAL STATEMENT 2021-10-04
20200213050 2020-02-13 ASSUMED NAME CORP INITIAL FILING 2020-02-13
190920060228 2019-09-20 BIENNIAL STATEMENT 2019-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State