Search icon

5609 REALTY CORP.

Company Details

Name: 5609 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357301
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 266 BROADWAY SUITE 604, BROOKLYN, NY, United States, 11211
Address: C/O HAGER MANAGEMENT INC., 266 BROADWAY SUITE 604, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAFTALI HAGER Chief Executive Officer 266 BROADWAY SUITE 604, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
5609 REALTY CORP. DOS Process Agent C/O HAGER MANAGEMENT INC., 266 BROADWAY SUITE 604, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 266 BROADWAY SUITE 604, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-12-10 Address 266 BROADWAY SUITE 604, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-10 Address C/O HAGER MANAGEMENT INC., 266 BROADWAY SUITE 604, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001387 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221206001953 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201201062271 2020-12-01 BIENNIAL STATEMENT 2020-12-01
110325000068 2011-03-25 ANNULMENT OF DISSOLUTION 2011-03-25
20050901040 2005-09-01 ASSUMED NAME CORP INITIAL FILING 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State