REALTY BROKER ASSOCIATES INC.

Name: | REALTY BROKER ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1686916 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-20 ELBERTSON ST / 1ST FL, ELMHURST, NY, United States, 11373 |
Principal Address: | 70-07 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUEENS CENTER R.E. | DOS Process Agent | 40-20 ELBERTSON ST / 1ST FL, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
ALFONSO RESTREPO | Chief Executive Officer | QUEENS CENTER REALTY, 40-20 ELBERTSON STREET, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2011-01-11 | Address | 40-20 ELBERTSON STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-11 | Address | 40-20 ELBERTSON STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1997-01-06 | 2011-01-11 | Address | 70-07 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2008-12-22 | Address | 87-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2008-12-22 | Address | 87-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052723 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110111002015 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
081222002164 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
050131002652 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021211002533 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State