Search icon

728 PROPERTY ASSOCIATES INC.

Company Details

Name: 728 PROPERTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1981 (43 years ago)
Entity Number: 729354
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 995 Amsterdam Ave, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAUL QUIROZ JR DOS Process Agent 995 Amsterdam Ave, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
RAUL QUIROZ JR Chief Executive Officer 995 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 945 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 995 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2024-11-21 Address 100 WILLIAM STREET, #1220, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-10-20 2012-08-01 Address 116 JOHH ST, 2201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-10-20 2024-11-21 Address 945 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-06-24 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-24 1997-10-20 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1981-10-21 1997-06-24 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000473 2024-11-21 BIENNIAL STATEMENT 2024-11-21
211120000020 2021-11-20 BIENNIAL STATEMENT 2021-11-20
120801002722 2012-08-01 BIENNIAL STATEMENT 2011-10-01
971020002064 1997-10-20 BIENNIAL STATEMENT 1997-10-01
970624000691 1997-06-24 CERTIFICATE OF AMENDMENT 1997-06-24
A807548-4 1981-10-21 CERTIFICATE OF INCORPORATION 1981-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State