Search icon

400 HAMILTON AVE. BROOKLYN REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MICHAEL A TAROMINA Chief Executive Officer 400 HAMILTON AVE, BROOKLYN, NY, United States, 11231

History

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)

Filings

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