Search icon

SHALYN REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SHARON TEITELBAUM Chief Executive Officer 1199 PARK AVE, APT 12F, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O MARC D TEITELBAUM DOS Process Agent 1199 PARK AVE, NEW YORK, NY, United States, 10128

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2009-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SHALYN REALTY CORP.
Party Role:
Plaintiff
Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State