Search icon

1402 REALTY, INC.

Company Details

Name: 1402 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041014
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201016060052 2020-10-16 BIENNIAL STATEMENT 2020-06-01
180611006171 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160601007536 2016-06-01 BIENNIAL STATEMENT 2016-06-01
131209006831 2013-12-09 BIENNIAL STATEMENT 2012-06-01
100715002529 2010-07-15 BIENNIAL STATEMENT 2010-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State