Search icon

5657 REALTY CORP.

Company Details

Name: 5657 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1971 (53 years ago)
Entity Number: 319948
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ATTN: S.A. CARB, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 29 BROADWAY, STE 1700, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHOEMAN, UPDIKE & KAUFMAN, LLP DOS Process Agent ATTN: S.A. CARB, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JOHN J AVLON Chief Executive Officer C/O JEFFRIES MORRIS, INC, 29 BROADWAY, STE 1700, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-09-10 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address C/O JEFFRIES MORRIS, INC, 29 BROADWAY, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2024-09-05 Address C/O JEFFRIES MORRIS, INC, 29 BROADWAY, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905001347 2024-09-05 BIENNIAL STATEMENT 2024-09-05
140109002620 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120201002429 2012-02-01 BIENNIAL STATEMENT 2011-12-01
091215003044 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080103002816 2008-01-03 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State