Search icon

289 REALTY CORP.

Company Details

Name: 289 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188634
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 289 BROOME STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
289 REALTY CORP. DOS Process Agent 289 BROOME STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DONALD NGAI LEE Chief Executive Officer 289 BROOME STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 34 SHELTER LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 289 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004002487 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220628003610 2022-06-28 BIENNIAL STATEMENT 2021-10-01
200908061452 2020-09-08 BIENNIAL STATEMENT 2019-10-01
180613006450 2018-06-13 BIENNIAL STATEMENT 2017-10-01
160311000436 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State