Search icon

E C R REALTY, CORP.

Company Details

Name: E C R REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (40 years ago)
Entity Number: 957532
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC ROTH Chief Executive Officer 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31RO0842902 CORPORATE BROKER 2026-08-06
109924005 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-12-04 2016-04-06 Address 123 5TH AVENUE, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-04 2016-04-06 Address 123 5TH AVENUE, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-12-04 2016-04-06 Address 123 5TH AVENUE, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-12-28 2008-12-04 Address 6 EAST 39TH STREET, ROOM 302, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-12-28 2008-12-04 Address 6 EAST 39TH STREET, ROOM 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160406002000 2016-04-06 BIENNIAL STATEMENT 2014-12-01
081204002819 2008-12-04 BIENNIAL STATEMENT 2008-12-01
071211003190 2007-12-11 BIENNIAL STATEMENT 2006-12-01
050121002468 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021204002555 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State