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
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 |
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 |
---|---|---|---|
2025-01-15 | 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 | 500 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
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) |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State