Search icon

406 REALTIES, INC.

Print

Details

Entity Number 64291

Status Active

Name406 REALTIES, INC.

CountyNew York

Date of registration 02 Dec 1949 (75 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 575 MADISON AVE., NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

575 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

ARNOLD STEINBERG (AS SEC'Y)

Chief Executive Officer

575 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1954-02-03

1993-01-05

Address

228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1949-12-02

1954-02-03

Address

140 EAST 167TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000111002687

2000-01-11

BIENNIAL STATEMENT

1999-12-01

971205002002

1997-12-05

BIENNIAL STATEMENT

1997-12-01

931214002450

1993-12-14

BIENNIAL STATEMENT

1993-12-01

930105002886

1993-01-05

BIENNIAL STATEMENT

1992-12-01

B303907-3

1985-12-27

CERTIFICATE OF MERGER

1985-12-27

Z025801-2

1981-01-22

ASSUMED NAME CORP INITIAL FILING

1981-01-22

8663-32

1954-02-03

CERTIFICATE OF AMENDMENT

1954-02-03

7638-34

1949-12-02

CERTIFICATE OF INCORPORATION

1949-12-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts