Search icon

FADO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEROME KAMERMAN Chief Executive Officer 655 3RD AVE 8TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KAMERMAN, 655 3RD AVE 8TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State