Search icon

CORDUBACK REALTY CORP.

Company Details

Name: CORDUBACK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766183
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Principal Address: 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O ROBIN CASS KELLY, ESQ. DOS Process Agent 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-07-24 2013-08-15 Address 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-24 2013-08-29 Address 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-11-30 2013-08-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-11-30 2013-07-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-06-17 2013-07-24 Address MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160405006149 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140506007602 2014-05-06 BIENNIAL STATEMENT 2014-04-01
130829000813 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29
130815002132 2013-08-15 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
130724002036 2013-07-24 BIENNIAL STATEMENT 2012-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State