Name: | 565 EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1965 (60 years ago) |
Entity Number: | 189192 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10003 |
Address: | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 24000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUDOR REALTY SERVICES CORP. | Agent | 250 PARK AVE SOUTH, 4TH FL., NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
ROBERT SCHLOSSER | Chief Executive Officer | C/O TUDOR REALTY SERVICES, 250 PARK AVE S 4TH FLR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-20 | 2013-10-01 | Address | 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-08-02 | 2013-09-20 | Address | 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-02 | 2016-02-23 | Address | 565 WEST END AVE, NEW YORK, NY, 10024, 2732, USA (Type of address: Chief Executive Officer) |
2011-08-02 | 2016-02-23 | Address | C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-08-23 | 2011-08-02 | Address | 565 WEST END AVE, NEW YORK, NY, 10024, 2732, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060222 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170703006834 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160223006225 | 2016-02-23 | BIENNIAL STATEMENT | 2015-07-01 |
131001000045 | 2013-10-01 | CERTIFICATE OF CHANGE | 2013-10-01 |
130920000790 | 2013-09-20 | CERTIFICATE OF CHANGE | 2013-09-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State