Name: | 889 REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1974 (51 years ago) |
Entity Number: | 347698 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 889 BROADWAY, NEW YORK, NY, United States, 10003 |
Address: | 555 FIFTH AVENUE, 1TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY KRASNER | DOS Process Agent | 555 FIFTH AVENUE, 1TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS CARTER | Chief Executive Officer | 889 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-01-11 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2022-03-18 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2015-01-26 | 2022-03-18 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2012-08-13 | 2018-10-05 | Address | 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005002008 | 2018-10-05 | BIENNIAL STATEMENT | 2018-07-01 |
150126000250 | 2015-01-26 | CERTIFICATE OF AMENDMENT | 2015-01-26 |
120813002558 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100726002023 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
20090814019 | 2009-08-14 | ASSUMED NAME LLC INITIAL FILING | 2009-08-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State