Search icon

REAL ESTATE EQUITIES, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL ESTATE EQUITIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1983 (42 years ago)
Entity Number: 844143
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ARTHUR L PRTER, JR, 488 MADISON AVE 11TH FLR S1100, NEW YORK, NY, United States, 10022
Principal Address: 708 3RD AVE SUITE 1800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHER, PORTER, MASI & THOMAS DOS Process Agent C/O ARTHUR L PRTER, JR, 488 MADISON AVE 11TH FLR S1100, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL MILLER Chief Executive Officer 708 3RD AVE SUTIE 1800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-05-25 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-25 2004-04-13 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040528000633 2004-05-28 CERTIFICATE OF AMENDMENT 2004-05-28
040413002345 2004-04-13 BIENNIAL STATEMENT 2003-05-01
970401000370 1997-04-01 CERTIFICATE OF AMENDMENT 1997-04-01
A983378-3 1983-05-25 CERTIFICATE OF INCORPORATION 1983-05-25

Court Cases

Court Case Summary

Filing Date:
2016-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REAL ESTATE EQUITIES, CORP.
Party Role:
Plaintiff
Party Name:
SOUFER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State