Search icon

647 REALTY CORP.

Company Details

Name: 647 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807707
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 754 MACE AVENUE, BRONX, NY, United States, 10467
Address: 754 MACE AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
647 REALTY CORP. DOS Process Agent 754 MACE AVE, BRONX, NY, United States, 10467

Chief Executive Officer

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

History

Start date End date Type Value
2002-09-04 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-04 2020-09-04 Address 754 MACE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060179 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006763 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006147 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006214 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121101006169 2012-11-01 BIENNIAL STATEMENT 2012-09-01

Court Cases

Court Case Summary

Filing Date:
2003-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SERVICE EMPLOYEES
Party Role:
Plaintiff
Party Name:
647 REALTY CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State