Name: | INGERSOLL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1947 (78 years ago) |
Entity Number: | 80298 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10110 |
Principal Address: | C/O CENTURION REALTY LLC, 500 FIFTH AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 10125
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1563678 | 3424 PEACHTREE ROAD NE, 9TH FLOOR, ATLANTA, GA, 30326 | 3424 PEACHTREE ROAD NE, 9TH FLOOR, ATLANTA, GA, 30326 | 404-846-1300 | |||||||||
|
Form type | D |
File number | 021-188431 |
Filing date | 2012-12-14 |
File | View File |
Name | Role | Address |
---|---|---|
ALBERT COHEN | Chief Executive Officer | C/O CENTURION REALTY LLC, 500 FIFTH AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
C/O CENTURION REALTY, LLC | DOS Process Agent | 500 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | C/O CENTURION REALTY LLC, 500 FIFTH AVENUE 39TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2025-01-15 | Address | C/O CENTURION REALTY LLC, 500 FIFTH AVENUE 39TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2025-01-15 | Address | 500 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2012-12-04 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10125, Par value: 0 |
2011-12-30 | 2020-03-12 | Address | 512 SEVENTH AVENUE 38TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-12-15 | 2011-12-30 | Address | 75 SOUTH BROADWAY, STE 482, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-12-15 | 2020-03-12 | Address | 75 SOUTH BROADWAY, STE 482, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2011-12-15 | 2020-03-12 | Address | 75 SOUTH BROADWAY, STE 482, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2011-10-28 | 2012-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1947-07-30 | 2011-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001617 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
200312060557 | 2020-03-12 | BIENNIAL STATEMENT | 2019-07-01 |
121204000503 | 2012-12-04 | CERTIFICATE OF AMENDMENT | 2012-12-04 |
111230000017 | 2011-12-30 | CERTIFICATE OF AMENDMENT | 2011-12-30 |
111215002428 | 2011-12-15 | BIENNIAL STATEMENT | 2011-07-01 |
111028000218 | 2011-10-28 | CERTIFICATE OF AMENDMENT | 2011-10-28 |
061019000582 | 2006-10-19 | CERTIFICATE OF AMENDMENT | 2006-10-19 |
C041922-2 | 1989-08-08 | ASSUMED NAME CORP INITIAL FILING | 1989-08-08 |
7066-94 | 1947-07-30 | CERTIFICATE OF INCORPORATION | 1947-07-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State