Name: | 524-26 EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1865889 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 316 W. 118TH ST, FL 4, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O K&R REALTY MANAGEMENT, INC. | DOS Process Agent | 316 W. 118TH ST, FL 4, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
524-26 EQUITIES, INC. | Chief Executive Officer | 316 W. 118TH ST, FL 4, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2020-11-03 | Address | 316 W. 118TH ST, FL 4, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2014-08-07 | Address | 37 WEST 65TH ST, 2ND FLR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2014-08-07 | Address | 37 WEST 65TH ST, 2ND FLR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2014-08-07 | Address | 37 WEST 65TH STREET, 2ND FL., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-01-30 | 2003-10-15 | Address | C/O ARTIMUS CONSTRUCTION, INC., 207 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060399 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
140807006569 | 2014-08-07 | BIENNIAL STATEMENT | 2012-11-01 |
101118002728 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
061127002030 | 2006-11-27 | BIENNIAL STATEMENT | 2006-11-01 |
041224002084 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State