Search icon

1170 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1170 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: 1091011
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

Chief Executive Officer

Name Role Address
SAMUEL POPACK Chief Executive Officer 438 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
51170 REALTY LLC DOS Process Agent 438 KINGSTON AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2001-12-05 2006-07-06 Address 438 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1996-06-26 2001-12-05 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)

Filings

Filing Number Date Filed Type Effective Date
DP-1749822 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080603002304 2008-06-03 BIENNIAL STATEMENT 2008-06-01
060706002281 2006-07-06 BIENNIAL STATEMENT 2006-06-01
040621002472 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020531002429 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State