Search icon

BKS REALTY INC.

Company Details

Name: BKS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1955 (69 years ago)
Date of dissolution: 29 Dec 2011
Entity Number: 105674
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042
Address: 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2003-12-04 2011-11-30 Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)
1997-11-03 2003-12-04 Address 2 CARRIAGE DR, OLD WESTBURY, NY, 11568, 1323, USA (Type of address: Service of Process)
1997-11-03 2003-12-04 Address 2 CARRIAGE DR, OLD WESTBURY, NY, 11568, 1323, USA (Type of address: Chief Executive Officer)
1997-11-03 2003-12-04 Address 2 CARRIAGE DR, OLD WESTBURY, NY, 11568, 1323, USA (Type of address: Principal Executive Office)
1993-11-01 1997-11-03 Address 188 BEACH 146 STREET, ROCKAWAY PARK, NY, 11694, 1002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111229000554 2011-12-29 CERTIFICATE OF MERGER 2011-12-29
111130002121 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091119002575 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071109002724 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060120002852 2006-01-20 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State