Name: | 628 MORRIS AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1990 (35 years ago) |
Entity Number: | 1470402 |
ZIP code: | 10473 |
County: | Bronx |
Place of Formation: | New York |
Address: | 750 HAVEMEYER AVE, BRONX, NY, United States, 10473 |
Principal Address: | 628 MORRIS AVENUE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
628 MORRIS AVENUE REALTY CORP. | DOS Process Agent | 750 HAVEMEYER AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
ROBERT JIMENEZ | Chief Executive Officer | 628 MORRIS AVENUE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-23 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-28 | 2018-10-17 | Address | 628 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2000-08-18 | 2008-08-28 | Address | 628 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2008-08-28 | Address | 628 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017006021 | 2018-10-17 | BIENNIAL STATEMENT | 2018-08-01 |
160808006138 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
120817006217 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
080828003085 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060831002484 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State