Name: | DERWOOD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1947 (78 years ago) |
Entity Number: | 79078 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 W. 57th Street, Suite 1720, New York, NY, United States, 10019 |
Shares Details
Shares issued 125
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS F. EISENBERG | Chief Executive Officer | 40 W. 57TH STREET, SUITE 1720, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR C/O A&E REAL ESTATE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 40 W. 57TH STREET, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-09 | 2025-01-01 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101018322 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103001217 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210126060195 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190102061126 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
171207000496 | 2017-12-07 | CERTIFICATE OF CORRECTION | 2017-12-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State