Search icon

4510-4526 REALTY CORP.

Company Details

Name: 4510-4526 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1991 (34 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 1585208
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

Chief Executive Officer

Name Role Address
ABE BERKOWITZ Chief Executive Officer 1684 52ND STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ABE BERKOWITZ DOS Process Agent 1684 52ND STREET, BROOKLYN, NY, United States, 11204

History

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: Chief Executive Officer)
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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004770 2024-01-30 CERTIFICATE OF MERGER 2024-01-30
231003000694 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230809003627 2023-08-09 BIENNIAL STATEMENT 2021-10-01
191016060353 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171017006280 2017-10-17 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State