Name: | ALBRIN REAL ESTATE MANAGEMENT & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1992 (32 years ago) |
Date of dissolution: | 03 Dec 2003 |
Entity Number: | 1666808 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 260-461, FLATBUSH STATION, BROOKLYN, NY, United States, 11226 |
Principal Address: | 4611 CHURCH AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 260-461, FLATBUSH STATION, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
GEMMA CUMMINGS | Chief Executive Officer | 4611 CHURCH AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 1996-11-18 | Address | 4601 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1996-11-18 | Address | 4601 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1992-09-17 | 1993-09-30 | Address | P.O. BOX 260-461, FLATBUSH STATION, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031203000430 | 2003-12-03 | CERTIFICATE OF DISSOLUTION | 2003-12-03 |
980909002462 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
961118002647 | 1996-11-18 | BIENNIAL STATEMENT | 1996-09-01 |
930930002056 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
920917000461 | 1992-09-17 | CERTIFICATE OF INCORPORATION | 1992-09-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State