Search icon

PAXA REALTY CORP.

Headquarter

Company Details

Name: PAXA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1981 (44 years ago)
Entity Number: 691915
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVE, 41ST FL, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAXA REALTY CORP., FLORIDA F09000000539 FLORIDA

DOS Process Agent

Name Role Address
C/O FUNARO & CO PC DOS Process Agent 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
EDI GAY Chief Executive Officer C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-04-19 2023-04-19 Address C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2020-01-31 2023-04-19 Address 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2020-01-31 2023-04-19 Address C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2018-03-21 2020-01-31 Address C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-03-21 2020-01-31 Address 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-04 2018-03-21 Address 11 BROADWAY STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-05-25 2018-03-21 Address C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-05-13 2017-04-04 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-10-26 2016-05-13 Address 5 W 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-12 2016-05-25 Address 350 FIFTH AVE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230419003098 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210406060414 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200131060093 2020-01-31 BIENNIAL STATEMENT 2019-04-01
190117000429 2019-01-17 CERTIFICATE OF AMENDMENT 2019-01-17
180321002032 2018-03-21 BIENNIAL STATEMENT 2017-04-01
170404006882 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160525002031 2016-05-25 AMENDMENT TO BIENNIAL STATEMENT 2015-04-01
160513000425 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
151026006060 2015-10-26 BIENNIAL STATEMENT 2015-04-01
140312002221 2014-03-12 BIENNIAL STATEMENT 2013-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State