ACTA REALTY CORP.

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
Name | Role | Address |
---|---|---|
AARON WOLFSON | Chief Executive Officer | ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE STATE STREET PLAZA, 29TH FLOOR, NEW YORK, NY, United States, 10004 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State