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
Name | Role | Address |
---|---|---|
DOUGLAS DURST | Chief Executive Officer | C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | One Bryant Park, 48 FL, New York, NY, United States, 10036 |
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) |
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