Search icon

656 REALTY CORP.

Company Details

Name: 656 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361534
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 754 MACE AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 MACE AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
ISUF CELAJ Chief Executive Officer 754 MACE AVENUE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-01-05 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-11 2017-03-01 Address 754 MACE AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1999-03-29 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302060217 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060212 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006284 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007605 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006897 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Court Cases

Court Case Summary

Filing Date:
1986-06-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HERCILIA
Party Role:
Plaintiff
Party Name:
656 REALTY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State