Name: | 4509-4523 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1991 (33 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 1585205 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1684 52ND STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE BERKOWITZ | DOS Process Agent | 1684 52ND STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ABE BERKOWITZ | Chief Executive Officer | 1684 52ND STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-10-03 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2023-08-09 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-10-03 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-08 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-16 | 2023-08-09 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2019-10-16 | 2023-08-09 | Address | 1684 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2001-09-28 | 2019-10-16 | Address | 1260-46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018410 | 2024-01-30 | CERTIFICATE OF MERGER | 2024-01-30 |
231003000610 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230809003491 | 2023-08-09 | BIENNIAL STATEMENT | 2021-10-01 |
191016060342 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171017006289 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
151014006214 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131002006257 | 2013-10-02 | BIENNIAL STATEMENT | 2013-10-01 |
111013002132 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091016002529 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071009002642 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State