Search icon

BIMS REALTY CORP.

Company Details

Name: BIMS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1837757
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 438 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 438 KINGSTON AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL L POPACK Chief Executive Officer 438 KINGSTON AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
JIMS REALTY LLC DOS Process Agent 438 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
1994-07-20 2006-06-22 Address 438 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754957 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080807003800 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060622002464 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040817002035 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020710002636 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
1995-03-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
BIMS REALTY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State