Search icon

1ST AND 62ND REAL ESTATE CORP.

Company Details

Name: 1ST AND 62ND REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Entity Number: 993938
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 866 LEXINGTON AVE, 2nd Floor, NEW YORK, NY, United States, 10065
Address: 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A WRIGHT PALMER Chief Executive Officer 866 LEXINGTON AVE, 2ND FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
1ST AND 62ND REAL ESTATE CORP. DOS Process Agent 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 855 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 866 LEXINGTON AVE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-05-01 Address 866 LEXINGTON AVE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 855 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 866 LEXINGTON AVE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501044786 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230509003799 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210503061333 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170518002002 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150520002071 2015-05-20 BIENNIAL STATEMENT 2015-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State