Name: | VICLAR REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1954 (70 years ago) |
Entity Number: | 96085 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, United States, 10122 |
Principal Address: | 225 WEST 34TH ST, STE 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2019-05-24 | 2024-05-09 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2011-01-04 | 2024-05-09 | Address | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2011-01-04 | 2024-05-09 | Address | C/O FRIEDMAN MGMT CORP, 225 WEST 34TH ST, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2011-01-04 | Address | 225 WEST 34TH ST, 13TH FL, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001332 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
190524000251 | 2019-05-24 | CERTIFICATE OF CHANGE | 2019-05-24 |
181212006242 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161214006093 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150108006565 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State