Search icon

1629 REALTY INC.

Company Details

Name: 1629 REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188572
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1629 PARK AVE 1B, NEW YORK, NY, United States, 10029
Address: 1629 PARK AVE 1B, ste 1b, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERVYN FRANK Chief Executive Officer 1629 PARK AVE 1B, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1629 PARK AVE 1B, ste 1b, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-09 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2023-03-16 2025-01-09 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2023-03-16 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2003-10-30 2023-03-16 Address 1629 PARK AVE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2001-10-03 2003-10-30 Address 2588 ADAM CLAYTON POWELL JR, BLVD, STE 1K, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
2001-10-03 2003-10-30 Address 2588 ADAM CLAYTON POWELL JR, BLVD, STE 1K, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2000-03-13 2001-10-03 Address 2588 7TH AVE., SUITE 1K, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004072 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230316000911 2023-03-16 BIENNIAL STATEMENT 2021-10-01
131112007198 2013-11-12 BIENNIAL STATEMENT 2013-10-01
091102002595 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071119002689 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051128002883 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031030002318 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011003002706 2001-10-03 BIENNIAL STATEMENT 2001-10-01
000313002266 2000-03-13 BIENNIAL STATEMENT 1999-10-01
971010000280 1997-10-10 CERTIFICATE OF INCORPORATION 1997-10-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State