Search icon

ROYAL REALTY CORP.

Headquarter

Company Details

Name: ROYAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1953 (72 years ago)
Entity Number: 90420
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036
Principal Address: C/O THE DURST ORGANIZATION, Attn: Ira Marx, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL REALTY CORP., FLORIDA F11000004332 FLORIDA

Chief Executive Officer

Name Role Address
DOUGLAS DURST Chief Executive Officer C/O THE DURST ORGANIZATION, 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ROYAL REALTY CORP. DOS Process Agent 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Licenses

Number Type End date
31BO0870109 CORPORATE BROKER 2025-11-14
10311207052 CORPORATE BROKER 2025-05-16
10311204418 CORPORATE BROKER 2024-12-22
10301218389 ASSOCIATE BROKER 2025-11-25
109903698 REAL ESTATE PRINCIPAL OFFICE No data
40AA1152051 REAL ESTATE SALESPERSON 2025-04-24
40AV1131008 REAL ESTATE SALESPERSON 2026-02-23
10401373570 REAL ESTATE SALESPERSON 2025-02-01
10401313805 REAL ESTATE SALESPERSON 2026-03-04
40EN0873884 REAL ESTATE SALESPERSON 2025-05-07

History

Start date End date Type Value
2025-01-06 2025-01-06 Address C/O THE DURST ORGANIZATION, 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-03 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2025-01-06 Address ATTN: CORPORATE COUNSEL, ONE BRYANT PARK, 49TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-20 2025-01-06 Address C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-05-20 2017-01-05 Address C/O THE DURST ORGANIZATION, ATTN: GNL CSL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-09-09 2013-12-17 Address 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005691 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104003265 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211018001202 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190102060314 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007453 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113006828 2015-01-13 BIENNIAL STATEMENT 2015-01-01
131217000310 2013-12-17 CERTIFICATE OF CHANGE 2013-12-17
130220002083 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110210002461 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090520002296 2009-05-20 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406797 Civil Rights Employment 2014-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-18
Termination Date 2015-06-25
Section 1331
Fee Status FP
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name ROYAL REALTY CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State