2189 FLATBUSH REALTY CORP.

Name: | 2189 FLATBUSH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1991 (34 years ago) |
Date of dissolution: | 04 Dec 2013 |
Entity Number: | 1547013 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 2189 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2189 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
WAI LEUNG CHAN | Chief Executive Officer | 2189 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-02 | 2011-06-03 | Address | 2189 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2011-06-03 | Address | 2189 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1992-11-24 | 1999-07-02 | Address | 62 BARLOW DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2011-06-03 | Address | 2189 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1991-05-10 | 1997-05-22 | Address | 2189 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204000798 | 2013-12-04 | CERTIFICATE OF DISSOLUTION | 2013-12-04 |
110603002348 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090622002486 | 2009-06-22 | BIENNIAL STATEMENT | 2009-05-01 |
070510002796 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050818002432 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State