Search icon

665 65TH ST. REALTY CORP.

Company Details

Name: 665 65TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816602
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN COSCIA DOS Process Agent 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVE., NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 7500 WESTSIDE AVE., 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: 100, Par value: 0
2016-04-01 2024-04-09 Address 7500 WESTSIDE AVE., NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2015-06-22 2024-04-09 Address 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-06-18 2016-04-01 Address C/O BAY RIDGE AUTOMOTIVE, 6401 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000262 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220228001142 2022-02-28 BIENNIAL STATEMENT 2022-02-28
160401006640 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150622000578 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
140618002096 2014-06-18 BIENNIAL STATEMENT 2014-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State