Name: | 627 EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1984 (41 years ago) |
Entity Number: | 927748 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | FRANK PIZZAIA, 18 MONROE ST APT 9-K, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PIZZAIA | Chief Executive Officer | 18 MONROE STREET, APT 9-K, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK PIZZAIA, 18 MONROE ST APT 9-K, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2008-07-21 | Address | FRANK PIZZAIA, 18 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2008-07-21 | Address | FRANK PIZZAIA, 18 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-11-30 | 1998-06-29 | Address | % FRANK PIZZAIA, 18 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1998-06-29 | Address | % FRANK PIZZAIA, 18 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-11-30 | 2008-07-21 | Address | 18 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215002873 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
180716006222 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
140807006615 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
120731002721 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100727002607 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State