Search icon

732 REALTY CORP.

Company Details

Name: 732 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821854
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2419 CROTONA AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUM PELINKAJ DOS Process Agent 2419 CROTONA AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
LUM PELINKAJ Chief Executive Officer 2419 CROTONA AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2004-05-11 2017-02-24 Address 2419 CROTONA AVE., BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2004-05-11 2017-02-24 Address 2419 CROTONA AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2004-05-11 2017-02-24 Address 2419 CROTONA AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1996-11-01 2004-05-11 Address PO BOX 580269, MT. CARMEL STATION, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-11-01 2004-05-11 Address PO BOX 580269, MT. CARMEL STATION, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170224006001 2017-02-24 BIENNIAL STATEMENT 2016-05-01
120625002142 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100520002512 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080505002179 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060509003319 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State