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
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O ROBIN CASS KELLY, ESQ. | DOS Process Agent | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-24 | 2013-08-29 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-07-24 | 2013-08-15 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
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) |
2010-06-17 | 2013-07-24 | Address | MACKLOWE PROPERTIES, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2010-06-17 | 2010-11-30 | Address | MACKLOWE PROPERTIES, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2006-05-19 | 2010-06-17 | Address | MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2006-05-19 | 2010-06-17 | Address | MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2010-06-17 | Address | MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
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 |
101130000338 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
100617002122 | 2010-06-17 | BIENNIAL STATEMENT | 2010-04-01 |
090902002096 | 2009-09-02 | BIENNIAL STATEMENT | 2009-04-01 |
060519003378 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
020503002356 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State