Search icon

INGERSOLL REALTY CORP.

Company Details

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

Central Index Key

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

Filings since 2012-12-14

Form type D
File number 021-188431
Filing date 2012-12-14
File View File

Chief Executive Officer

Name Role Address
ALBERT COHEN Chief Executive Officer C/O CENTURION REALTY LLC, 500 FIFTH AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O CENTURION REALTY, LLC DOS Process Agent 500 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10110

History

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

Filings

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