Name: | SHALYN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1956 (69 years ago) |
Entity Number: | 98581 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1199 PARK AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON TEITELBAUM | Chief Executive Officer | 1199 PARK AVE, APT 12F, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O MARC D TEITELBAUM | DOS Process Agent | 1199 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-01 | 2014-07-08 | Address | 1199 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2002-11-01 | Address | 1100 PARK AVE, APT 12F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2002-11-01 | Address | C/O MARC D. TEITELBAUM, 1199 PARK AVE APT 12F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1997-08-21 | 2000-11-14 | Address | 200 EAST 94TH ST, 2110, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140708002139 | 2014-07-08 | BIENNIAL STATEMENT | 2012-11-01 |
101203002003 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081023002382 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061117002209 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041209002773 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State