Name: | 576 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1986 (39 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1090998 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 438 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225 |
Address: | 438 KINGSTON AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
5576 REALTY LLC | DOS Process Agent | 438 KINGSTON AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
SAMUEL POPACK | Chief Executive Officer | 438 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2008-06-03 | Address | 438 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1996-06-26 | 2006-06-05 | Address | 1280 PRESIDENT ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1986-06-16 | 1996-06-26 | Address | 1280 PRESIDENT ST., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749930 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080603002302 | 2008-06-03 | BIENNIAL STATEMENT | 2008-06-01 |
060605003113 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040621002466 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020531002431 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000607002154 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980604002308 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960626002710 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
930331002129 | 1993-03-31 | BIENNIAL STATEMENT | 1992-06-01 |
B370649-4 | 1986-06-16 | CERTIFICATE OF INCORPORATION | 1986-06-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State