Search icon

CORIAD REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
DAVID STEINBERG DOS Process Agent 6 East 39th Street, Suite 1204, New York, NY, United States, 10016

Chief Executive Officer

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

History

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)

Filings

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