471 AMSTERDAM AVENUE REALTY CORP.

Name: | 471 AMSTERDAM AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1950 (75 years ago) |
Entity Number: | 65884 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Principal Address: | 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SOFIA, JR. | Chief Executive Officer | 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
471 AMSTERDAM AVENUE REALTY CORP. | DOS Process Agent | 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-11-12 | 2018-11-13 | Address | 475 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1992-12-04 | 2006-11-01 | Address | 475 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2006-11-01 | Address | 475 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1961-07-07 | 1993-11-12 | Address | 475 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113006604 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
141120006284 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121128002438 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101117002714 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081027002718 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State