Search icon

1622 DEVELOPMENT INC

Company Details

Name: 1622 DEVELOPMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2016 (9 years ago)
Entity Number: 4962166
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2422 EAST 24 ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1622 DEVELOPMENT INC DOS Process Agent 2422 EAST 24 ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
CHUN LIN Chief Executive Officer 2422 EAST 24 ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-03 2023-12-03 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-06-05 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-06-05 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-12-03 2023-12-03 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-12-03 2023-12-03 Address 2422 EAST 24 ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-06-13 2018-12-03 Address 1622 E 15TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-06-13 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605004663 2024-06-05 BIENNIAL STATEMENT 2024-06-05
231203000438 2023-12-03 BIENNIAL STATEMENT 2022-06-01
181203008575 2018-12-03 BIENNIAL STATEMENT 2018-06-01
160613010255 2016-06-13 CERTIFICATE OF INCORPORATION 2016-06-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State