KYTH REALTY CORPORATION

Name: | KYTH REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1980 (45 years ago) |
Entity Number: | 652317 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 434 MAMARONECK AVE., 101, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH EISENBERG | Chief Executive Officer | 434 MAMARONECK AVE., 101, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
GARNET MANAGEMENT | DOS Process Agent | 434 MAMARONECK AVE., 101, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-23 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-22 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-07 | 2020-12-02 | Address | 8 EAST 83RD STREET, APT 3G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2012-09-07 | 2020-12-02 | Address | 92 NORTH AVE, SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061376 | 2020-12-02 | BIENNIAL STATEMENT | 2020-09-01 |
160901006607 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140908006425 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120907006322 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100928002444 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State