Name: | NEVINS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1961 (64 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 137188 |
ZIP code: | 07853 |
County: | Kings |
Place of Formation: | New York |
Address: | 33 ASCAR DR, LONG VALLEY, NJ, United States, 07853 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 ASCAR DR, LONG VALLEY, NJ, United States, 07853 |
Name | Role | Address |
---|---|---|
ROBERT MCKABA | Chief Executive Officer | 33 ASCAR DR, LONG VALLEY, NJ, United States, 07853 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2013-08-08 | Address | 251 86TH STREET, BROOKLYN, NY, 11209, 4909, USA (Type of address: Service of Process) |
2009-03-26 | 2013-08-08 | Address | 251 86 ST, BROOKLYN, NY, 11209, 4909, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2013-08-08 | Address | 251 86 ST, BROOKLYN, NY, 11209, 4909, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2009-03-26 | Address | 251 86TH STREET, BROOKLYN, NY, 11209, 4909, USA (Type of address: Service of Process) |
1993-01-29 | 2009-03-26 | Address | 251 86 ST, BROOKLYN, NY, 11209, 4909, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000700 | 2016-09-09 | CERTIFICATE OF DISSOLUTION | 2016-09-09 |
130808002006 | 2013-08-08 | BIENNIAL STATEMENT | 2013-04-01 |
110421002794 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090326002682 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070410002963 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State