Name: | 608-610 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128652 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 369, EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Principal Address: | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
608-610 REALTY CORP. | Chief Executive Officer | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TONY HUANG | DOS Process Agent | 369, EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-02 | Address | 369, EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-12-13 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2023-12-13 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-02 | 2023-12-13 | Address | 369, EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-01-11 | 2018-01-02 | Address | 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002464 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231213024543 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
180102006221 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170209000343 | 2017-02-09 | CERTIFICATE OF AMENDMENT | 2017-02-09 |
170111006662 | 2017-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140228006108 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120216002323 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100211002063 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080319002637 | 2008-03-19 | BIENNIAL STATEMENT | 2008-01-01 |
060217002833 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State