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
Name | Role | Address |
---|---|---|
JOE FONG LEE | Chief Executive Officer | 1734 65TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1734 65TH ST, BROOKLYN, NY, United States, 11204 |
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) |
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