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
Name | Role | Address |
---|---|---|
SAMUEL CHERNIN | Chief Executive Officer | 41 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
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) |
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