Search icon

1398 REALTY, INC.

Company Details

Name: 1398 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2040930
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 74 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY CALOS DOS Process Agent 74 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ANDY CALOS Chief Executive Officer 74 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-06-18 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2020-10-16 Address 3605 SEDGWICK AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2008-07-03 2020-10-16 Address 20-22 23 ST, LONG ISLAND CITY, NY, 11105, 3241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201016060046 2020-10-16 BIENNIAL STATEMENT 2020-06-01
180611006175 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160601007540 2016-06-01 BIENNIAL STATEMENT 2016-06-01
131209006839 2013-12-09 BIENNIAL STATEMENT 2012-06-01
100715002619 2010-07-15 BIENNIAL STATEMENT 2010-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State