Search icon

KRAVETZ REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRAVETZ REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756784
ZIP code: 07719
County: Monroe
Place of Formation: New York
Address: 1718 H STREET, WEST BELMAR, NJ, United States, 07719

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY S KUSKIN Chief Executive Officer 4300 S US HWY, 203-135, JUPITER, FL, United States, 33477

DOS Process Agent

Name Role Address
GARY S. KUSKIN DOS Process Agent 1718 H STREET, WEST BELMAR, NJ, United States, 07719

History

Start date End date Type Value
2009-12-11 2011-10-18 Address 1718 H STREET, WEST BELMAR, NJ, 07719, USA (Type of address: Chief Executive Officer)
2003-09-17 2009-12-11 Address 95 ALLENS CREEK RD, BUILDING 2 SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2003-09-17 2009-12-11 Address 95 ALLENS CREEK RD, BUILDING 2 SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2003-09-17 2009-12-11 Address 95 ALLENS CREEK RD, BUILDING 2 SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1999-09-29 2003-09-17 Address 3650 MONROE AVE, SUITE 5, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130910006593 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130328000365 2013-03-28 ANNULMENT OF DISSOLUTION 2013-03-28
DP-2052798 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111018003209 2011-10-18 BIENNIAL STATEMENT 2011-09-01
091211002900 2009-12-11 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State