Search icon

75 CITY ISLAND AVE. REALTY CORP.

Company Details

Name: 75 CITY ISLAND AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619572
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CHERNIN Chief Executive Officer 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

History

Start date End date Type Value
1998-04-27 2008-04-29 Address 75 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Service of Process)
1998-04-27 2012-05-22 Address 41 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1998-04-27 2012-05-22 Address 41 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-04-27 Address 41 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1992-12-16 1998-04-27 Address 41 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180705007425 2018-07-05 BIENNIAL STATEMENT 2018-04-01
140624002245 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120522002663 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422003122 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429002671 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State