Name: | CORIAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1981 (44 years ago) |
Entity Number: | 683223 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 6 East 39th Street, Suite 1204, New York, NY, United States, 10016 |
Principal Address: | Synoptic Management Corp., Suite 1204, 1, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STEINBERG | DOS Process Agent | 6 East 39th Street, Suite 1204, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID STEINBERG | Chief Executive Officer | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 509 WEST 122ND STREET, APT. #11, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 2 EAST 75TH ST., APT. 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-04-01 | 2025-03-07 | Address | 6 East 39th Street, Suite 1204, New York, NY, 10016, USA (Type of address: Service of Process) |
2024-04-01 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 2 EAST 75TH ST., APT. 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-03-07 | Address | 2 EAST 75TH ST., APT. 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 509 WEST 122ND STREET, APT. #11, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-03-07 | Address | 509 WEST 122ND STREET, APT. #11, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001837 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240401037969 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
201001062222 | 2020-10-01 | BIENNIAL STATEMENT | 2019-03-01 |
140922000278 | 2014-09-22 | CERTIFICATE OF AMENDMENT | 2014-09-22 |
130416002311 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
110401003101 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090311002787 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070406002936 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
030711002064 | 2003-07-11 | BIENNIAL STATEMENT | 2003-03-01 |
010420002026 | 2001-04-20 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State