170-172 REALTY CORP.

Name: | 170-172 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1983 (42 years ago) |
Entity Number: | 844076 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | Chief Executive Officer | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | DOS Process Agent | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-01 | Address | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-05 | Address | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-01 | Address | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045897 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241205003346 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210504060457 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170502007410 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
161021006158 | 2016-10-21 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State