Name: | SOBERT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1947 (78 years ago) |
Entity Number: | 81038 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOBERT REALTY CORP. | DOS Process Agent | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
COREY R. SHANUS | Chief Executive Officer | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-05 | 2023-12-05 | Address | 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 10577, 2554, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001508 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
231115002456 | 2023-11-15 | BIENNIAL STATEMENT | 2021-12-01 |
131224002107 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111230002042 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091217002438 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State