Search icon

1350 REALTY CORP.

Company Details

Name: 1350 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1991 (34 years ago)
Date of dissolution: 03 May 2013
Entity Number: 1510270
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1350 39TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM HERSHKOVICH Chief Executive Officer 1350 39TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
SAM HERSHKOVICH DOS Process Agent 1350 39TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1994-03-30 2003-02-04 Address 1350 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1994-03-30 2003-02-04 Address 1350 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1994-03-30 2003-02-04 Address 1350 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-05-10 1994-03-30 Address 1350 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-03-30 Address SAM HERSHKOWITZ, 1350 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503000896 2013-05-03 CERTIFICATE OF DISSOLUTION 2013-05-03
110217002428 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126003189 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070213002139 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050520002469 2005-05-20 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State