Search icon

ATWATER PRESS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATWATER PRESS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1947 (78 years ago)
Entity Number: 80876
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 207 WEST 25TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WEST 25TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER DREYFUSS Chief Executive Officer 207 WEST 25TH ST, 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-11-06 2011-12-06 Address 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
2005-12-23 2011-12-06 Address 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office)
2005-12-23 2011-12-06 Address 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Service of Process)
2005-12-23 2009-11-06 Address NATALIE DREYFUSS, 207 WEST 25TH ST 5TH FLR, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
1995-04-25 2005-12-23 Address 205 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111206002796 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091106002734 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071121002967 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051223002646 2005-12-23 BIENNIAL STATEMENT 2005-11-01
031103002205 2003-11-03 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State