Search icon

KAUFMAN REALTY CORPORATION

Company Details

Name: KAUFMAN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1983 (42 years ago)
Entity Number: 838302
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE S. KAUFMAN Chief Executive Officer 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1983-04-28 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-28 1993-06-23 Address WILLIAM K. SIEVERS, 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002460 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110602002067 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090325002008 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070409002096 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050510002203 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Court Cases

Court Case Summary

Filing Date:
2006-03-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
KAUFMAN REALTY CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State