Name: | 1447 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1993 (32 years ago) |
Date of dissolution: | 17 Mar 2021 |
Entity Number: | 1713062 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-19 | 2017-03-29 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2016-04-19 | 2017-03-29 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2007-04-30 | 2016-04-19 | Address | 703 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2016-04-19 | Address | 703 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2016-04-19 | Address | 703 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317000248 | 2021-03-17 | CERTIFICATE OF DISSOLUTION | 2021-03-17 |
170329002020 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
160419006087 | 2016-04-19 | BIENNIAL STATEMENT | 2015-03-01 |
130507002098 | 2013-05-07 | BIENNIAL STATEMENT | 2013-03-01 |
110502003010 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State