Search icon

889 REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
HARVEY KRASNER DOS Process Agent 555 FIFTH AVENUE, 1TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DENNIS CARTER Chief Executive Officer 889 BROADWAY, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
132812435
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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