Search icon

733 PROPERTIES, INC.

Company Details

Name: 733 PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1980 (45 years ago)
Entity Number: 603685
ZIP code: 10036
County: New York
Place of Formation: New York
Address: One Bryant Park, 48 FL, New York, NY, United States, 10036
Principal Address: C/O THE DURST ORGANIZATIN, ATTN: GNL CSL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS DURST Chief Executive Officer C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE DURST ORGANIZATION DOS Process Agent One Bryant Park, 48 FL, New York, NY, United States, 10036

History

Start date End date Type Value
2024-04-15 2024-04-15 Address C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-18 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-01-09 2024-04-15 Address C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-01-09 2024-04-15 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002881 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220517002099 2022-05-17 BIENNIAL STATEMENT 2022-01-01
200102060903 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180109006163 2018-01-09 BIENNIAL STATEMENT 2018-01-01
161229006054 2016-12-29 BIENNIAL STATEMENT 2016-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State