Search icon

657 REALTY CORP.

Company Details

Name: 657 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1993 (32 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 1725270
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-05-21 2011-06-03 Address 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-21 2011-06-03 Address 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-03-01 2011-06-03 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-06-09 2001-05-21 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-09 2001-05-21 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-10 2001-03-01 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190510060044 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170510006051 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150512006033 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130509006198 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110603003155 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002893 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070601002123 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050720002565 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030514002185 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State