641 CONSTRUCTION CORP.

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
Name | Role | Address |
---|---|---|
MORRY KALIMIAN | Chief Executive Officer | ELK INVESTORS, 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ELK INVESTORS | DOS Process Agent | 489 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State