Search icon

NOSTRA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NOSTRA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1951 (74 years ago)
Entity Number: 66965
ZIP code: 07642
County: New York
Place of Formation: New York
Address: 9 WILLOW BROOK ROAD, HILLSDALE, NJ, United States, 07642
Principal Address: C/O DAVID W. WANKOFF, ESQ, 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA KWIAT Chief Executive Officer C/O DAVID W. WANKOFF, ESQ, 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 9 WILLOW BROOK ROAD, HILLSDALE, NJ, United States, 07642

History

Start date End date Type Value
2025-06-18 2025-06-18 Address C/O KALNICK KLEE & GREEN, LLP, 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-18 Address C/O KALNICK KLEE & GREEN, LLP, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-18 Address C/O DAVID W. WANKOFF, ESQ, 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address C/O DAVID W. WANKOFF, ESQ, 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address C/O KALNICK KLEE & GREEN, LLP, 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618002378 2025-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-17
230502003923 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210830001305 2021-08-30 BIENNIAL STATEMENT 2021-08-30
140113002120 2014-01-13 BIENNIAL STATEMENT 2013-05-01
110620003045 2011-06-20 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State