Search icon

608-610 REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
608-610 REALTY CORP. Chief Executive Officer 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
TONY HUANG DOS Process Agent 369, EAST 62ND STREET, NEW YORK, NY, United States, 10065

History

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)

Filings

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