Search icon

CENTURY 21 KAFCOS REALTY, INC.

Company Details

Name: CENTURY 21 KAFCOS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1363104
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3060 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK KAFCOS Chief Executive Officer 3060 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
NICK KAFCOS DOS Process Agent 3060 E TREMONT AVE, BRONX, NY, United States, 10461

Licenses

Number Type End date
10301222972 ASSOCIATE BROKER 2026-01-22
10311209785 CORPORATE BROKER 2024-11-15
10311209784 CORPORATE BROKER 2024-11-15

History

Start date End date Type Value
1993-01-27 1997-06-19 Address 3397 E TREMONT AVE, BRONX, NY, 10461, 5723, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-06-19 Address 3397 E TREMONT AVE, BRONX, NY, 10461, 5723, USA (Type of address: Principal Executive Office)
1989-06-21 1997-06-19 Address 3397 EAST TREMONT, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746032 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
970619002415 1997-06-19 BIENNIAL STATEMENT 1997-06-01
930922002068 1993-09-22 BIENNIAL STATEMENT 1993-06-01
930127002207 1993-01-27 BIENNIAL STATEMENT 1992-06-01
C025202-3 1989-06-21 CERTIFICATE OF INCORPORATION 1989-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State