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