Name: | NACCO REALTY AND ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1919913 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 178-41 MURDOCK AVENUE, ST ALBANS, NY, United States, 11434 |
Principal Address: | 1988 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LORIS PRIMUS | DOS Process Agent | 178-41 MURDOCK AVENUE, ST ALBANS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
NORMAN CHARLES | Chief Executive Officer | 1988 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225 |
Number | Type | End date |
---|---|---|
10311200152 | CORPORATE BROKER | 2026-03-05 |
109940034 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401242790 | REAL ESTATE SALESPERSON | 2024-09-25 |
10401219218 | REAL ESTATE SALESPERSON | 2025-09-03 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2007-05-30 | Address | 178-41 MURDOCK AVE, ST ALBANS, NY, 11434, USA (Type of address: Service of Process) |
1999-06-09 | 2007-05-30 | Address | 1988 BEDFORD AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1999-06-09 | 2007-05-30 | Address | 1988 BEDFORD AVE., BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2001-05-31 | Address | 178-41 MURDOCK AVE., ST. ALBANS, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936028 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090702002075 | 2009-07-02 | BIENNIAL STATEMENT | 2009-05-01 |
070530002553 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
030909002441 | 2003-09-09 | BIENNIAL STATEMENT | 2003-05-01 |
010531002112 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990609002535 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
950905000356 | 1995-09-05 | CERTIFICATE OF AMENDMENT | 1995-09-05 |
950508000257 | 1995-05-08 | CERTIFICATE OF INCORPORATION | 1995-05-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State