Search icon

3902 SEVENTH REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BORIS ZISLIS DOS Process Agent 168 ALTESSA BLVD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ESFIR SIKAR Chief Executive Officer 3902 SEVENTH AVENUE, BROOKLYN, NY, United States, 11232

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State