Name: | REALTY 1679, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1967 (58 years ago) |
Entity Number: | 206043 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 16 East 79 Street, Office G-O, New York, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC ANGLES | DOS Process Agent | 16 East 79 Street, Office G-O, New York, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
ERIC ANGLES | Chief Executive Officer | 16 EAST 79 STREET, OFFICE G-O, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 16 EAST 79 STREET, OFFICE G-O, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 118 EAST 60TH STREET, APARTMENT 23F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-17 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-17 | 2025-01-15 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004421 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230101000199 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220502001215 | 2022-05-02 | BIENNIAL STATEMENT | 2021-01-01 |
C270595-2 | 1999-02-23 | ASSUMED NAME CORP INITIAL FILING | 1999-02-23 |
598338-4 | 1967-01-17 | CERTIFICATE OF INCORPORATION | 1967-01-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State