REALIZATION CENTER INC.

Name: | REALIZATION CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1984 (41 years ago) |
Entity Number: | 948599 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-627-9600
Phone +1 718-342-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REALIZATION CENTER INC. | DOS Process Agent | 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARILYN J WHITE | Chief Executive Officer | 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2023-03-27 | Address | 19 UNION SQUARE WEST 7TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-05-25 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-06 | 2023-03-27 | Address | 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002159 | 2023-03-27 | BIENNIAL STATEMENT | 2022-10-01 |
201006061617 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181009006518 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003007609 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141014006421 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State