Search icon

1627 REALTY CORP.

Company Details

Name: 1627 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1960 (65 years ago)
Entity Number: 131373
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 29 PENN BLVD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS J TRENCHER Chief Executive Officer 29 PENN BLVD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
LEWIS J TRENCHER DOS Process Agent 29 PENN BLVD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1998-08-25 2000-08-09 Address O. TRENCHER, 1646 FIRST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-08-07 2000-08-09 Address ATT D TRENCHER, 1646 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-03-19 1996-08-07 Address 1646 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-03-19 2000-08-09 Address 1646 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-08-25 Address % O. TRENCHER, 1646 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007553 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007013 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006400 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120817002251 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100817002948 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State