Search icon

190A REALTY CORP.

Company Details

Name: 190A REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 1903102
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-51 HARROW ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY FARKAS Chief Executive Officer 71-51 HARROW ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-51 HARROW ST, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
991228000601 1999-12-28 CERTIFICATE OF MERGER 1999-12-31
990323002118 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970514002821 1997-05-14 BIENNIAL STATEMENT 1997-03-01
950314000592 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Court Cases

Court Case Summary

Filing Date:
2004-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BUCURESCU
Party Role:
Plaintiff
Party Name:
190A REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
190A REALTY CORP.
Party Role:
Plaintiff
Party Name:
BUCURESCU,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NICHITA M. BUCURESCU,
Party Role:
Plaintiff
Party Name:
190A REALTY CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State