Name: | 400 HAMILTON AVE. BROOKLYN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1988 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1238042 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 7 PEACHTREE COURT, HAWTHORNE, NJ, United States, 07506 |
Address: | 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MICHAEL A TAROMINA | Chief Executive Officer | 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 1999-02-08 | Address | 7 PEACHTREE COURT, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer) |
1988-12-14 | 1999-02-08 | Address | 400 HAMILTON AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1732372 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990208002765 | 1999-02-08 | BIENNIAL STATEMENT | 1998-12-01 |
940323002317 | 1994-03-23 | BIENNIAL STATEMENT | 1993-12-01 |
930616002563 | 1993-06-16 | BIENNIAL STATEMENT | 1992-12-01 |
B718207-4 | 1988-12-14 | CERTIFICATE OF INCORPORATION | 1988-12-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State