Search icon

6417-18TH AVENUE REALTY CORP.

Company Details

Name: 6417-18TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1960 (65 years ago)
Date of dissolution: 13 Feb 2003
Entity Number: 125956
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1734 65TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE FONG LEE Chief Executive Officer 1734 65TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1734 65TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1993-03-05 2002-01-09 Address 6417-18 AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-03-05 2002-01-09 Address 6417-18 AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-03-05 2002-01-09 Address 6417 -18 AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1960-01-25 1993-03-05 Address 6417 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030213000806 2003-02-13 CERTIFICATE OF DISSOLUTION 2003-02-13
020109002545 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000207002495 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980120002036 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940119003015 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930305003160 1993-03-05 BIENNIAL STATEMENT 1993-01-01
B591850-2 1988-01-19 ASSUMED NAME CORP INITIAL FILING 1988-01-19
A800621-2 1981-09-25 ANNULMENT OF DISSOLUTION 1981-09-25
DP-1734 1978-09-26 DISSOLUTION BY PROCLAMATION 1978-09-26
198396 1960-01-25 CERTIFICATE OF INCORPORATION 1960-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State