Entity Number 766183
Status Active
NameCORDUBACK REALTY CORP.
CountyNew York
Date of registration 26 Apr 1982 (42 years ago) 26 Apr 1982
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Address ZIP code
Principal Address 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HARRY MACKLOWE
Chief Executive Officer
767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153
C/O ROBIN CASS KELLY, ESQ.
DOS Process Agent
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
REGISTERED AGENT REVOKED
Agent
2013-07-24
2013-08-29
Address
767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-24
2013-08-15
Address
767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2010-11-30
2013-08-29
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-11-30
2013-07-24
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-06-17
2013-07-24
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2010-06-17
2013-07-24
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2010-06-17
2010-11-30
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2006-05-19
2010-06-17
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2006-05-19
2010-06-17
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2006-05-19
2010-06-17
Address
MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
160405006149
2016-04-05
BIENNIAL STATEMENT
2016-04-01
140506007602
2014-05-06
BIENNIAL STATEMENT
2014-04-01
130829000813
2013-08-29
CERTIFICATE OF CHANGE
2013-08-29
130815002132
2013-08-15
AMENDMENT TO BIENNIAL STATEMENT
2012-04-01
130724002036
2013-07-24
BIENNIAL STATEMENT
2012-04-01
101130000338
2010-11-30
CERTIFICATE OF CHANGE
2010-11-30
100617002122
2010-06-17
BIENNIAL STATEMENT
2010-04-01
090902002096
2009-09-02
BIENNIAL STATEMENT
2009-04-01
060519003378
2006-05-19
BIENNIAL STATEMENT
2006-04-01
020503002356
2002-05-03
BIENNIAL STATEMENT
2002-04-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts