Search icon

IVANHOE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IVANHOE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1981 (44 years ago)
Entity Number: 714140
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 100 WEST 139TH STREET SUITE 2, Unit 2, NEW YORK, NY, United States, 10030
Principal Address: 100 WEST 139TH ST, STE 2, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVANHOE REALTY CORP DOS Process Agent 100 WEST 139TH STREET SUITE 2, Unit 2, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
SHAMSY BARADARIAN Chief Executive Officer 100 WEST 139TH ST, STE 2, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 100 WEST 139TH ST, STE 2, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2022-03-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-28 2025-01-27 Address 100 WEST 139TH STREET SUITE 2, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2013-10-25 2015-12-28 Address ATTN: ZACHARY S. GOLDBERG, ESQ, 331 MADISON AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-25 2025-01-27 Address 100 WEST 139TH ST, STE 2, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127002784 2025-01-27 BIENNIAL STATEMENT 2025-01-27
190710060991 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180409006371 2018-04-09 BIENNIAL STATEMENT 2017-07-01
151228000421 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
131025002096 2013-10-25 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State