Search icon

115 REALTY, INC.

Print

Details

Entity Number 1831361

Status Active

Name115 REALTY, INC.

CountyNew York

Date of registration 22 Jun 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, United States, 10151

Address ZIP code

Principal Address C/O HELLER REALTY, 745 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10151

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT ROSS

Chief Executive Officer

C/O HELLER REALTY, 745 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address

% HELLER REALTY

DOS Process Agent

745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, United States, 10151

History

Start date End date Type Value

2007-04-16

2019-09-27

Address

C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)

2007-04-16

2019-09-27

Address

C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)

1994-06-22

2020-06-01

Address

745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200601061739

2020-06-01

BIENNIAL STATEMENT

2020-06-01

190927002045

2019-09-27

BIENNIAL STATEMENT

2018-06-01

130111002315

2013-01-11

BIENNIAL STATEMENT

2012-06-01

100908003279

2010-09-08

BIENNIAL STATEMENT

2010-06-01

081103002188

2008-11-03

BIENNIAL STATEMENT

2008-06-01

070416002318

2007-04-16

BIENNIAL STATEMENT

2006-06-01

940622000410

1994-06-22

CERTIFICATE OF INCORPORATION

1994-06-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts