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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROYAL REALTY CORP., FLORIDA | F11000004332 | FLORIDA |
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 |
Name | Role | Address |
---|---|---|
ROYAL REALTY CORP. | DOS Process Agent | 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406797 | Civil Rights Employment | 2014-11-18 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDERSON |
Role | Plaintiff |
Name | ROYAL REALTY CORP. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State