Name: | APID REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1963 (62 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 153886 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1301 NECK ROAD, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 NECK ROAD, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
IDA POLLEN | Chief Executive Officer | 1301 NECK ROAD, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-18 | 1993-08-31 | Address | 1301 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C311808-1 | 2002-01-29 | ASSUMED NAME CORP DISCONTINUANCE | 2002-01-29 |
C267074-2 | 1998-11-19 | ASSUMED NAME CORP INITIAL FILING | 1998-11-19 |
DP-1260910 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940203002314 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930831002783 | 1993-08-31 | BIENNIAL STATEMENT | 1993-01-01 |
A189603-2 | 1974-10-24 | ANNULMENT OF DISSOLUTION | 1974-10-24 |
DP-67 | 1968-12-16 | DISSOLUTION BY PROCLAMATION | 1968-12-16 |
362352 | 1963-01-18 | CERTIFICATE OF INCORPORATION | 1963-01-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State