Search icon

ACTA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905280
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON WOLFSON Chief Executive Officer ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133212414
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-07-05 2024-11-19 Address ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-07-05 2024-11-19 Address ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1984-03-28 1995-07-05 Address 79 WALL ST., NEW YORK, NY, 11105, USA (Type of address: Service of Process)
1984-03-28 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119003825 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200304060289 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007055 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006411 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007108 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State