Name: | AMALITHONE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1954 (71 years ago) |
Entity Number: | 95720 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 113 UNIVERSITY PLACE 7TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
KENNEDY, JENNIK & MURRAY, P.C. | Agent | 113 UNIVERSITY PLACE, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
KENNEDY JENNIK & MURRAY PC | DOS Process Agent | 113 UNIVERSITY PLACE 7TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-19 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1997-11-19 | 2023-04-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1954-11-04 | 2015-10-13 | Address | 100 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000419 | 2015-10-13 | CERTIFICATE OF CHANGE | 2015-10-13 |
140521000041 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
971119000387 | 1997-11-19 | CERTIFICATE OF AMENDMENT | 1997-11-19 |
B451996-2 | 1987-01-30 | ASSUMED NAME CORP INITIAL FILING | 1987-01-30 |
8850-46 | 1954-11-04 | CERTIFICATE OF INCORPORATION | 1954-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State