651 REALTY, NY, INC.

Name: | 651 REALTY, NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1999 (26 years ago) |
Entity Number: | 2387286 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 651 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHOI FUK CHAN | DOS Process Agent | 651 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
CHOI FUK CHAN | Chief Executive Officer | 651 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 651 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2024-02-28 | Address | 651 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2011-07-06 | 2021-04-28 | Address | 651 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2011-07-06 | 2024-02-28 | Address | 651 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2005-08-10 | 2011-07-06 | Address | 651 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003077 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
210428060372 | 2021-04-28 | BIENNIAL STATEMENT | 2019-06-01 |
130627002027 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110706002346 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
070910002301 | 2007-09-10 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State