Search icon

641 CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 641 CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739080
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 489 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10017
Address: 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRY KALIMIAN Chief Executive Officer ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ELK INVESTORS DOS Process Agent 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-04 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-03-04 Address ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-03-04 Address 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-06 2018-03-05 Address ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002307 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220601001621 2022-06-01 BIENNIAL STATEMENT 2022-03-01
210603061777 2021-06-03 BIENNIAL STATEMENT 2020-03-01
180305008404 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006648 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State