FADO REALTY CORP.

Name: | FADO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1987 (38 years ago) |
Date of dissolution: | 22 Aug 2005 |
Entity Number: | 1172064 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KAMERMAN, 655 3RD AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME KAMERMAN | Chief Executive Officer | 655 3RD AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KAMERMAN, 655 3RD AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2003-05-28 | Address | 655 THIRD AVE. 8TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-05-29 | 2003-05-28 | Address | 885 2ND AVE 26TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-05-28 | Address | C/O KAMERMAN, 885 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-01-07 | 2002-03-07 | Address | 885 SECOND AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-23 | 2001-05-29 | Address | 500 5TH AVENUE, SUITE 300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050822000515 | 2005-08-22 | CERTIFICATE OF DISSOLUTION | 2005-08-22 |
050622002199 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030528002963 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
020307000546 | 2002-03-07 | CERTIFICATE OF CHANGE | 2002-03-07 |
010529002281 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State