3902 SEVENTH REALTY CORP.

Name: | 3902 SEVENTH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1992 (33 years ago) |
Date of dissolution: | 06 Jun 2018 |
Entity Number: | 1673793 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 168 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS ZISLIS | DOS Process Agent | 168 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ESFIR SIKAR | Chief Executive Officer | 3902 SEVENTH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2008-10-01 | Address | 3902 SEVENTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2010-10-28 | Address | 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2000-11-03 | 2006-10-03 | Address | 3902 7TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2006-10-03 | Address | 3902 7TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1992-10-19 | 2006-10-03 | Address | 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000215 | 2018-06-06 | CERTIFICATE OF DISSOLUTION | 2018-06-06 |
161003007190 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007595 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006118 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101028002858 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State