Name: | 637 65TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255662 |
ZIP code: | 07047 |
County: | Kings |
Place of Formation: | New York |
Address: | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Principal Address: | 7500 WESTSIDE AVE., NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELO GIUFFRE | Chief Executive Officer | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
C/O JOHN COSCIA | DOS Process Agent | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-01 | 2024-04-09 | Address | 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2016-04-01 | 2024-04-09 | Address | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2016-04-01 | Address | 7500 WESTCHESTER AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000245 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220228000907 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
160401006657 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
150622000584 | 2015-06-22 | CERTIFICATE OF CHANGE | 2015-06-22 |
140618002097 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State